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: 14 Mar 2025 (a month 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
James E Armstrong Director
John R McGinnis Director
Matthew J Warnock Director
Michael Arrington 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 2025-03-14
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

Sources: Kentucky Secretary of State