Search icon

KENTUCKY BERWIND LAND COMPANY

Company Details

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

Vice President

Name Role
Bruce D Reed Vice President

Officer

Name Role
Luann Taiariol Officer
Dale Wise Officer

Director

Name Role
Bruce D Reed Director
Raymond J. Baran Director

Incorporator

Name Role
JOHN M. STEPHENS Incorporator

President

Name Role
Randy D Wright President

Secretary

Name Role
Bruce D Reed Secretary

Treasurer

Name Role
Dale Wise Treasurer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
KENTLAND COMPANY Old Name
KENTLAND COAL AND COKE COMPANY, INC. Old Name

Filings

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