Search icon

SILOAM LAND, INC.

Company Details

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

Director

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

Incorporator

Name Role
JOHN R. MCGINNIS Incorporator
FRANK K. WARNOCK Incorporator
JAMES E. ARMSTRONG Incorporator
JAMES D. ATKINSON, JR. Incorporator
ROGER OSBORNE Incorporator

President

Name Role
John R McGinnis President

Registered Agent

Name Role
JOHN R. MCGINNIS Registered Agent

Secretary

Name Role
James E Armstrong Secretary

Treasurer

Name Role
James E Armstrong Treasurer

Vice President

Name Role
Frank H Warnock Vice President

Filings

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