Search icon

THE TIERNEY CORPORATION

Company Details

Name: THE TIERNEY CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 1924 (101 years ago)
Authority Date: 05 Aug 1924 (101 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0067787
Industry: Oil and Gas Extraction
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2220 Nicholasville Road, Ste. 100, PMB 343, Lexington, KY 40503
Place of Formation: WEST VIRGINIA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
Lewis Tierney Director
Laurence Smith Director
Heather Tierney Director
Matthew Peyton Tierney Director
Ann Barclay deWet Director

Incorporator

Name Role
Z. T. VINSON Incorporator
DONALD CLARK Incorporator
T. J. BRYAN Incorporator
E. M. WATTS Incorporator
A. E. BUSH Incorporator

President

Name Role
Ann Barclay deWet President

Secretary

Name Role
Matthew Peyton Tierney Secretary

Treasurer

Name Role
Matthew Peyton Tierney Treasurer

Former Company Names

Name Action
LAURENCE E. TIERNEY LAND COMPANY Old Name

Filings

Name File Date
Annual Report 2025-02-05
Principal Office Address Change 2024-05-31
Registered Agent name/address change 2024-05-31
Annual Report 2024-05-31
Annual Report 2023-03-15
Annual Report 2022-06-17
Annual Report 2021-04-20
Annual Report 2020-02-13
Annual Report Amendment 2020-02-13
Annual Report 2019-03-27

Sources: Kentucky Secretary of State