Search icon

EMBRY REAL ESTATE SERVICES, LLC

Company Details

Name: EMBRY REAL ESTATE SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 13 Feb 2006 (19 years ago)
Organization Date: 13 Feb 2006 (19 years ago)
Last Annual Report: 29 Jun 2012 (13 years ago)
Managed By: Members
Organization Number: 0632010
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 119 EAST CENTER STREET, HARTFORD, KY 42347
Place of Formation: KENTUCKY

Organizer

Name Role
MARGARET EMBRY Organizer
ROGER EMBRY Organizer

Member

Name Role
Roger Dale Embry Member

Registered Agent

Name Role
ROGER EMBRY Registered Agent

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-29
Annual Report 2011-06-30
Annual Report 2010-09-03
Principal Office Address Change 2009-10-16
Registered Agent name/address change 2009-10-16
Annual Report 2009-10-16
Annual Report 2008-04-18
Annual Report 2007-10-30
Articles of Organization 2006-02-13

Sources: Kentucky Secretary of State