Search icon

DEVELOPMENT LAND COMPANY

Company Details

Name: DEVELOPMENT LAND COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Aug 1976 (49 years ago)
Organization Date: 16 Aug 1976 (49 years ago)
Last Annual Report: 07 Feb 2008 (17 years ago)
Organization Number: 0074231
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1200 MANCHESTER STREET, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
GERRY L. CALVERT Registered Agent

Director

Name Role
Alford Robinson Director
THOMAS W. MILLER Director
ROBERT S. MILLER Director
James E. Gray, Sr. Director
W. STOKES HARRIS, JR. Director

President

Name Role
Alford Robinson President

Secretary

Name Role
James E. Gray, Sr. Secretary

Treasurer

Name Role
James E. Gray, Sr. Treasurer

Signature

Name Role
AL ROBINSON Signature

Incorporator

Name Role
W. STOKES HARRIS, JR. Incorporator

Assumed Names

Name Status Expiration Date
LEXINGTON INDUSTRIAL WAREHOUSING COMPANY Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-02-07
Annual Report 2007-02-22
Annual Report 2006-05-17
Annual Report 2005-09-14
Annual Report 2004-10-13
Annual Report 2003-10-30
Renewal of Assumed Name Return 2003-02-05
Annual Report 2002-11-07
Annual Report 2001-09-28

Sources: Kentucky Secretary of State