Name: | KENTUCKY BERWIND LAND COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Apr 1963 (62 years ago) |
Organization Date: | 11 Apr 1963 (62 years ago) |
Last Annual Report: | 25 Jun 2024 (9 months ago) |
Organization Number: | 0186206 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 300 SUMMERS STREET, SUITE 1050, CHARLESTON, WV 25301 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Bruce D Reed | Vice President |
Name | Role |
---|---|
Luann Taiariol | Officer |
Dale Wise | Officer |
Name | Role |
---|---|
Bruce D Reed | Director |
Raymond J. Baran | Director |
Name | Role |
---|---|
JOHN M. STEPHENS | Incorporator |
Name | Role |
---|---|
Randy D Wright | President |
Name | Role |
---|---|
Bruce D Reed | Secretary |
Name | Role |
---|---|
Dale Wise | Treasurer |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
KENTLAND COMPANY | Old Name |
KENTLAND COAL AND COKE COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-04-01 |
Annual Report | 2022-04-25 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-12 |
Registered Agent name/address change | 2019-09-19 |
Annual Report | 2019-06-21 |
Annual Report | 2018-05-23 |
Annual Report | 2017-05-17 |
Annual Report | 2016-06-15 |
Sources: Kentucky Secretary of State