Search icon

EBCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EBCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2011 (14 years ago)
Organization Date: 28 Dec 2011 (14 years ago)
Last Annual Report: 01 Jan 2025 (7 months ago)
Organization Number: 0808463
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2201 REGENCY RD., SUITE 201, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
STEPHANIE FOLLENSBEE Registered Agent

President

Name Role
Keith Douglas Turner President

Secretary

Name Role
Stephanie Renee Follensbee Secretary

Treasurer

Name Role
Stephanie Renee Follensbee Treasurer

Vice President

Name Role
Stephanie Renee Follensbee Vice President

Incorporator

Name Role
STEPHANIE RENEE FOLLENSBEE Incorporator
KEITH DOUGLAS TURNER Incorporator

Former Company Names

Name Action
TURNER FOLLENSBEE, INC. Old Name

Filings

Name File Date
Annual Report 2025-01-01
Annual Report 2024-01-05
Annual Report 2023-03-27
Annual Report 2022-03-21
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2012-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
388000.00
Total Face Value Of Loan:
388000.00

Court Cases

Court Case Summary

Filing Date:
1993-06-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
WEST AMERICAN INS CO
Party Role:
Plaintiff
Party Name:
EBCO, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State