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 (a year 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

Incorporator

Name Role
JOHN M. STEPHENS Incorporator

President

Name Role
Randy D Wright President

Vice President

Name Role
Bruce D Reed Vice President

Treasurer

Name Role
Dale Wise Treasurer

Officer

Name Role
Dale Wise Officer
Luann Taiariol Officer

Director

Name Role
Bruce D Reed Director
Raymond J. Baran Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Bruce D Reed Secretary

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

Sources: Kentucky Secretary of State