Search icon

EMPIRE FINANCIAL SERVICES, INC.

Company Details

Name: EMPIRE FINANCIAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Apr 1997 (28 years ago)
Authority Date: 28 Apr 1997 (28 years ago)
Last Annual Report: 07 Mar 2013 (12 years ago)
Organization Number: 0432116
Principal Office: 121 EXECUTIVE PARKWAY, MILLEDGEVILLE, GA 31061
Place of Formation: GEORGIA

CEO

Name Role
Charles R Lemons CEO

Secretary

Name Role
Laverne C Allison Secretary

Vice President

Name Role
J David Dyer III Vice President
Hugh A Becker III Vice President

Director

Name Role
John J. Cole, Jr. Director
George R. Kirkland Director
J David Dyer, Jr. Director
Charles R. Lemons Director
DeWitt Drew Director
Danny Singley Director
Jeff Hanson Director
Andy Webb Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2014-09-30
Annual Report 2013-03-07
Annual Report 2012-03-16
Annual Report 2011-03-17
Annual Report 2010-06-29
Registered Agent name/address change 2010-04-19
Annual Report 2009-04-08
Registered Agent name/address change 2008-09-16
Annual Report 2008-04-15
Annual Report 2007-01-15

Sources: Kentucky Secretary of State