Search icon

E. J. CURLEY & CO.

Company Details

Name: E. J. CURLEY & CO.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 2021 (4 years ago)
Organization Date: 16 Feb 2021 (4 years ago)
Authority Date: 01 Mar 2021 (4 years ago)
Last Annual Report: 18 Jul 2024 (8 months ago)
Organization Number: 1136232
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 7440 Old Danville Road Nicholasville, KY 40356, Nicholasville, KY 40356
Place of Formation: WYOMING

Registered Agent

Name Role
Matthew Parker Registered Agent

Officer

Name Role
Matthew Parker Officer

Authorized Rep

Name Role
Matthew Parker Authorized Rep

President

Name Role
Matthew Parker President

Director

Name Role
Greg Ray Director
Matthew Parker Director
Monica Wolf Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 057-LISDWS-203071 Limited In-State Distilled Spirits Supplier's License Active 2024-05-01 2024-05-01 - 2025-04-30 7777 Old Danville Rd, Nicholasville, Jessamine, KY 40356

Former Company Names

Name Action
E. J. Curley Co Old Name

Filings

Name File Date
Annual Report 2024-07-18
Annual Report 2023-06-10
Replacement Cert of Auth 2022-12-07
Annual Report 2022-12-07
Registered Agent name/address change 2022-12-07
Principal Office Address Change 2022-12-07
Revocation of Certificate of Authority 2022-10-04
Registered Agent name/address change 2022-05-21
Principal Office Address Change 2022-05-21
Amendment 2021-06-16

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 33.00 $5,045,926 $350,000 - 52 2021-06-24 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 33.00 $5,054,926 $50,000 - 52 2021-06-24 Final

Sources: Kentucky Secretary of State