Search icon

LANDMARK, INC.

Company Details

Name: LANDMARK, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Aug 1945 (80 years ago)
Authority Date: 21 Aug 1945 (80 years ago)
Last Annual Report: 06 Jul 1998 (27 years ago)
Organization Number: 0063789
Principal Office: % COUNTRYMARK COOPERATIVE, INC., 950 N. MERIDIAN ST., INDIANAPOLIS, IN 462043909
Place of Formation: OHIO

Director

Name Role
R. E. ASCHAM Director
W. E. SOLLARS Director
MRS. RUTH STEVE Director
HARRY WEST Director
C. S. CAMPBELL Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
H. H. SCHOLL Incorporator
H. M. SCHOLL Incorporator
CARL FUNK Incorporator
J. O. EDDY Incorporator
E. C. DARLING Incorporator
W. F. KAMPF Incorporator

President

Name Role
Jeffrey Stroburg President

Vice President

Name Role
Jeff Price Vice President

Treasurer

Name Role
Joseph Koch Treasurer

Secretary

Name Role
Joseph Koch Secretary

Former Company Names

Name Action
Out-of-state Merger
THE FARM BUREAU COOPERATIVE ASSOCIATION, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1999-11-02
Annual Report 1998-08-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01

Sources: Kentucky Secretary of State