Search icon

SOMERSET LAND CO., INC.

Company Details

Name: SOMERSET LAND CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 1976 (49 years ago)
Organization Date: 24 Mar 1976 (49 years ago)
Last Annual Report: 07 Apr 2008 (17 years ago)
Organization Number: 0066538
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 2190 SOUTH HWY 27, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Alton E. Blakley, Jr. Treasurer

Signature

Name Role
ALTON E BLAKLEY, JR Signature

Director

Name Role
WALTER THOMPSON Director
CHARLES C. ADAMS Director

Incorporator

Name Role
CHARLES C. ADAMS Incorporator

Registered Agent

Name Role
GERARD WEIGEL Registered Agent

President

Name Role
Gerard Weigel President

Secretary

Name Role
Alton E. Blakley, Jr. Secretary

Filings

Name File Date
Dissolution 2009-03-25
Annual Report 2008-04-07
Annual Report 2007-04-02
Annual Report 2006-03-10
Annual Report 2005-03-24

USAspending Awards / Financial Assistance

Date:
2010-01-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
590.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State