Search icon

QUADRANGLE LAND COMPANY, INC.

Company Details

Name: QUADRANGLE LAND COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 May 1979 (46 years ago)
Organization Date: 01 May 1979 (46 years ago)
Last Annual Report: 18 Oct 1994 (30 years ago)
Organization Number: 0117563
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 360 LOWER JOHNS CREEK RD., META, KY 41501
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
VIRGIL JUSTICE Registered Agent

Director

Name Role
VIRGIL BLAKE JUSTICE Director
GLENDORA GILLIAM Director
PAMELA J. CANTRELL Director
R. L. TAYLOR, JR. Director
NANCY T. JUSTICE Director

Incorporator

Name Role
R. L. TAYLOR, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 1995-11-01
Administrative Dissolution Return 1995-11-01
Sixty Day Notice Return 1995-09-01
Sixty Day Notice Return 1994-11-01
Annual Report 1994-07-01
Sixty Day Notice Return 1993-09-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Sixty Day Notice 1990-09-01

Sources: Kentucky Secretary of State