Search icon

BANKERS' LAND COMPANY

Company Details

Name: BANKERS' LAND COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 1963 (62 years ago)
Organization Date: 23 May 1963 (62 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0002964
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: % GUY M GRAVES, 201 WEST SHORT ST, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 150000

Director

Name Role
Stephen Cox Director
Marion Clark Director
Dan Graves Director
Guy M. Graves Director
Jake H. Graves Director
William R. Hilliard Director

Incorporator

Name Role
STANLEY M. SAUNIER, JR. Incorporator

Registered Agent

Name Role
GUY M. GRAVES Registered Agent

President

Name Role
Guy M. Graves President

Secretary

Name Role
Jake H. Graves Secretary

Treasurer

Name Role
Jake H. Graves Treasurer

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-26
Annual Report 2022-06-27
Annual Report 2021-06-30
Annual Report 2020-03-20
Annual Report 2019-06-30
Annual Report 2018-06-29
Annual Report 2017-04-18
Annual Report 2016-06-30
Annual Report 2015-04-13

Sources: Kentucky Secretary of State