Name: | SILOAM LAND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Nov 1977 (47 years ago) |
Organization Date: | 23 Nov 1977 (47 years ago) |
Last Annual Report: | 11 Mar 2024 (a year ago) |
Organization Number: | 0085009 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | P. O. BOX 616, GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 700 |
Name | Role |
---|---|
Frank H Warnock | Director |
JOHN R. MCGINNIS | Director |
FRANK K. WARNOCK | Director |
JAMES E. ARMSTRONG | Director |
JAMES D. ATKINSON, JR. | Director |
ROGER OSBORNE | Director |
Michael Arrington | Director |
James E Armstrong | Director |
John R McGinnis | Director |
Matthew J Warnock | Director |
Name | Role |
---|---|
JOHN R. MCGINNIS | Incorporator |
FRANK K. WARNOCK | Incorporator |
JAMES E. ARMSTRONG | Incorporator |
JAMES D. ATKINSON, JR. | Incorporator |
ROGER OSBORNE | Incorporator |
Name | Role |
---|---|
John R McGinnis | President |
Name | Role |
---|---|
JOHN R. MCGINNIS | Registered Agent |
Name | Role |
---|---|
James E Armstrong | Secretary |
Name | Role |
---|---|
James E Armstrong | Treasurer |
Name | Role |
---|---|
Frank H Warnock | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-03-11 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-31 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-01 |
Annual Report | 2018-03-08 |
Annual Report | 2017-03-01 |
Annual Report | 2016-02-23 |
Annual Report | 2015-03-30 |
Sources: Kentucky Secretary of State