Search icon

EMPHESYS, INC.

Company Details

Name: EMPHESYS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 1993 (32 years ago)
Authority Date: 25 Feb 1993 (32 years ago)
Last Annual Report: 03 May 2023 (2 years ago)
Organization Number: 0311870
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 WEST MAIN STREET, LOUISVILLE, KY 40202
Place of Formation: DELAWARE

CFO

Name Role
SUSAN Marie DIAMOND CFO

President

Name Role
BRUCE Dale BROUSSARD President

Secretary

Name Role
JOSEPH Matthew RUSCHELL Secretary

Vice President

Name Role
Ralph Martin Wilson Vice President

Director

Name Role
Susan Marie Diamond Director
BRUCE Dale BROUSSARD Director
JOSEPH Matthew RUSCHELL Director
WAYNE T. SMITH Director
PHILIP B. GARMON Director
W. LARRY CASH Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
HUMREALTY, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2024-06-20
Annual Report 2023-05-03
Annual Report 2022-05-26
Registered Agent name/address change 2022-05-26
Annual Report 2021-05-04
Annual Report 2020-04-29
Annual Report 2019-05-16
Annual Report 2018-06-07
Annual Report 2017-06-09
Annual Report 2016-05-16

Sources: Kentucky Secretary of State