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 |
Name | Role |
---|---|
MARGARET EMBRY | Organizer |
ROGER EMBRY | Organizer |
Name | Role |
---|---|
Roger Dale Embry | Member |
Name | Role |
---|---|
ROGER EMBRY | Registered Agent |
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