Search icon

KENTUCKY UNION COMPANY

Company Details

Name: KENTUCKY UNION COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 1896 (129 years ago)
Organization Date: 22 Jul 1896 (129 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0028492
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: P.O.DRAWER 89, HAZARD, KY 417020089
Place of Formation: KENTUCKY
Authorized Shares: 50000

Incorporator

Name Role
HENRY C. MCDOWELL Incorporator
JNO. E. GREEN Incorporator
ALEX P. HUMPHREY Incorporator

Registered Agent

Name Role
Laura G Campbell Registered Agent

Secretary

Name Role
Laura G Campbell Secretary

President

Name Role
Lawrence Dew Gorman President

Vice President

Name Role
Jack E Whitaker Vice President
Elmer K Whitaker Vice President

Treasurer

Name Role
Mithchell Durham Treasurer

Director

Name Role
Laura G Campbell Director
Jack E Whitaker Director
ELMER K WHITAKER Director
LAWRENCE DEWEY GORMAN Director
Mitch Durham Director
C. N. MANNING Director
LEONARD G. COX Director
JOHN SKAIN Director
WM. C. MCDOWELL Director
LOUIS JES COGNETS Director

Filings

Name File Date
Annual Report 2024-02-29
Registered Agent name/address change 2023-06-14
Annual Report 2023-06-14
Annual Report 2022-05-19
Annual Report 2021-02-10
Annual Report 2020-06-16
Annual Report 2019-07-12
Annual Report 2018-06-25
Annual Report Amendment 2017-06-26
Annual Report 2017-05-09

Sources: Kentucky Secretary of State