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 |
Name | Role |
---|---|
Alton E. Blakley, Jr. | Treasurer |
Name | Role |
---|---|
ALTON E BLAKLEY, JR | Signature |
Name | Role |
---|---|
WALTER THOMPSON | Director |
CHARLES C. ADAMS | Director |
Name | Role |
---|---|
CHARLES C. ADAMS | Incorporator |
Name | Role |
---|---|
GERARD WEIGEL | Registered Agent |
Name | Role |
---|---|
Gerard Weigel | President |
Name | Role |
---|---|
Alton E. Blakley, Jr. | Secretary |
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 |
Sources: Kentucky Secretary of State