Name: | EMBRY WELDING SUPPLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Apr 1991 (34 years ago) |
Organization Date: | 22 Apr 1991 (34 years ago) |
Last Annual Report: | 13 Aug 2024 (8 months ago) |
Organization Number: | 0285550 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42721 |
City: | Caneyville, Neafus, Spring Lick |
Primary County: | Grayson County |
Principal Office: | 10 INDUSTRIAL DR, CANEYVILLE, KY 42721 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMBRY WELDING SUPPLY INC CBS BENEFIT PLAN | 2023 | 611199880 | 2024-12-30 | EMBRY WELDING SUPPLY INC | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
JAMES MCKENZY EMBRY | Registered Agent |
Name | Role |
---|---|
Alma P Embry | Secretary |
Name | Role |
---|---|
Alma P Embry | Treasurer |
Name | Role |
---|---|
Aaron M Embry | Vice President |
Name | Role |
---|---|
Aaron M. Embry | Director |
Alma P. Embry | Director |
James M. Embry | Director |
JAMES MCKENZY EMBRY | Director |
Name | Role |
---|---|
James M Embry | President |
Name | Role |
---|---|
JAMES MCKENZY EMBRY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-13 |
Annual Report | 2023-06-19 |
Annual Report | 2022-08-02 |
Annual Report | 2021-03-18 |
Annual Report | 2020-04-07 |
Annual Report | 2019-05-08 |
Annual Report | 2018-04-27 |
Annual Report | 2017-04-18 |
Annual Report | 2016-08-05 |
Annual Report | 2015-03-17 |
Sources: Kentucky Secretary of State