Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
EMPIRE HOLDINGS, INC.
Print & Mail
Subscribe to changes made to this entity
Reinstatement Package (PDF)
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
General Information
Organization Number
0190093
Name
EMPIRE HOLDINGS, INC.
Profit or Non-Profit
P - Profit
Company Type
KCO - Kentucky Corporation
Status
I - Inactive
Standing
B - Bad
State
KY
File Date
5/30/1984
Organization Date
5/30/1984
Last Annual Report
4/24/1998
Principal Office
2020 HOOVER BLVD
FRANKFORT, KY 40601
Registered Agent
JOHN F. HUNTER
4001 W. TIVERTON CT.
LEXINGTON, KY 40503
Authorized Shares
22000