Search icon

EMBRY MERRITT WOMACK NANCE, PLLC

Headquarter

Company Details

Name: EMBRY MERRITT WOMACK NANCE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 2011 (14 years ago)
Organization Date: 13 May 2011 (14 years ago)
Last Annual Report: 29 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0791544
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: FOY T. EMBRY BUILDING, 62 PUBLIC SQUARE, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Manager

Name Role
DARREN L EMBRY Manager
SAMANTHA T NANCE Manager

Organizer

Name Role
DARREN L. EMBRY Organizer

Registered Agent

Name Role
DARREN L. EMBRY Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
7195008
State:
NEW YORK

Form 5500 Series

Employer Identification Number (EIN):
452252364
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Former Company Names

Name Action
EMBRY MERRITT SHAFFAR WOMACK, PLLC Old Name

Assumed Names

Name Status Expiration Date
EMWN LAW Active 2026-12-29
EMSW Inactive 2021-07-07

Filings

Name File Date
Annual Report 2024-04-29
Annual Report Amendment 2023-11-15
Annual Report 2023-06-07
Annual Report 2022-03-14
Amendment 2021-12-29

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
173700.00
Total Face Value Of Loan:
173700.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173700
Current Approval Amount:
173700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
175412.88

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 3990
Executive 2025-02-26 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 780.95
Executive 2025-02-19 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 3360
Executive 2025-02-18 2025 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 1982
Executive 2025-02-12 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Legal And Adiminstrating Cost Legal & Admin Costs-1099 Rept 487.5

Sources: Kentucky Secretary of State