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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Lewis Tierney | Director |
Laurence Smith | Director |
Heather Tierney | Director |
Matthew Peyton Tierney | Director |
Ann Barclay deWet | Director |
Name | Role |
---|---|
Z. T. VINSON | Incorporator |
DONALD CLARK | Incorporator |
T. J. BRYAN | Incorporator |
E. M. WATTS | Incorporator |
A. E. BUSH | Incorporator |
Name | Role |
---|---|
Ann Barclay deWet | President |
Name | Role |
---|---|
Matthew Peyton Tierney | Secretary |
Name | Role |
---|---|
Matthew Peyton Tierney | Treasurer |
Name | Action |
---|---|
LAURENCE E. TIERNEY LAND COMPANY | Old Name |
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