Search icon

EMERY WEALTH MANAGEMENT, LLC

Company Details

Name: EMERY WEALTH MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2018 (7 years ago)
Organization Date: 26 Jan 2018 (7 years ago)
Last Annual Report: 11 Apr 2025 (2 months ago)
Managed By: Members
Organization Number: 1009107
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 509 Highland Avenue, Carrollton, KY 41008
Place of Formation: KENTUCKY

Member

Name Role
Randy Lynn Behymer Member

Organizer

Name Role
JEREMY DETERS Organizer

Registered Agent

Name Role
Randy Behymer Registered Agent

Filings

Name File Date
Annual Report Amendment 2025-04-11
Principal Office Address Change 2025-03-04
Registered Agent name/address change 2025-03-04
Annual Report 2025-03-04
Annual Report 2024-04-03

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
19867.00
Total Face Value Of Loan:
19867.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19867
Current Approval Amount:
19867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19983.44

Sources: Kentucky Secretary of State