Search icon

EMBLEMS, INC.

Company Details

Name: EMBLEMS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 2023 (2 years ago)
Organization Date: 01 Nov 2002 (22 years ago)
Authority Date: 21 Apr 2023 (2 years ago)
Last Annual Report: 26 Nov 2024 (5 months ago)
Organization Number: 1276447
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 212 N. 2nd St. STE 100, Richmond, KY 40475
Place of Formation: NORTH CAROLINA

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

President

Name Role
Lisbeth Nagle President

Filings

Name File Date
Replacement Cert of Auth 2024-11-26
Annual Report 2024-11-26
Registered Agent name/address change 2024-11-26
Principal Office Address Change 2024-11-26
Revocation of Certificate of Authority 2024-10-12
Certificate of Authority FBE 2023-04-21

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Other Personnel Costs Uniforms, Rental Or Purchase 2128
Executive 2024-11-25 2025 Energy and Environment Cabinet Office of Administrative Services Other Personnel Costs Uniforms, Rental Or Purchase 345

Sources: Kentucky Secretary of State