Name: | ALMA LAND COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Feb 1983 (42 years ago) |
Organization Date: | 24 Feb 1983 (42 years ago) |
Last Annual Report: | 31 Mar 2025 (16 days ago) |
Organization Number: | 0175277 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 1098 SOUTH MAYO TRAIL, SUITE 100, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DAVID L. WILLIAMS | Director |
Loren Glenn Turner | Director |
John Harris | Director |
Dan Harris | Director |
Name | Role |
---|---|
DAVID L. WILLIAMS | Incorporator |
Name | Role |
---|---|
Loren Glenn Turner | Secretary |
Name | Role |
---|---|
Loren Glenn Turner | Vice President |
Ryan Johns | Vice President |
James Michael Pruitt | Vice President |
Name | Role |
---|---|
JOHN HARRIS | Registered Agent |
Name | Role |
---|---|
John Michael Harris | President |
Name | Role |
---|---|
Anita Cantrell | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-31 |
Annual Report | 2024-03-15 |
Annual Report | 2023-04-12 |
Registered Agent name/address change | 2022-05-04 |
Annual Report | 2022-05-04 |
Principal Office Address Change | 2022-05-04 |
Annual Report | 2021-05-03 |
Annual Report | 2020-03-03 |
Annual Report | 2019-01-02 |
Annual Report Amendment | 2018-07-27 |
Sources: Kentucky Secretary of State