Search icon

EMBRY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMBRY SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Feb 2004 (21 years ago)
Organization Date: 24 Feb 2004 (21 years ago)
Last Annual Report: 18 May 2021 (4 years ago)
Organization Number: 0579642
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 300 W. NEW CIRCLE ROAD, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

President

Name Role
Austin Simms President

Secretary

Name Role
Sean Cooper Secretary

Director

Name Role
Ken Kerns Director
Austin Simms Director
Shirley Cook Director
Anthony Wright Director
DARYL SMITH Director
Daryl Smith Director
JOAN WHITMAN Director
BILL EMBRY Director
RON IDLE Director
JON ELLIOTT Director

Treasurer

Name Role
SEAN COOPER Treasurer

Vice President

Name Role
SHIRLEY COOK Vice President

Incorporator

Name Role
EMILY M. DORISIO Incorporator

Registered Agent

Name Role
1400, LLC Registered Agent

Former Company Names

Name Action
FCH SERVICES, INC Old Name

Filings

Name File Date
Dissolution 2022-02-16
Annual Report 2021-05-18
Annual Report 2020-06-17
Annual Report 2019-06-24
Annual Report 2018-06-12

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State