Name: | DATELINE LAND COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Feb 1986 (39 years ago) |
Organization Date: | 10 Feb 1986 (39 years ago) |
Last Annual Report: | 31 Mar 2025 (19 days ago) |
Organization Number: | 0211614 |
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: | 1500 |
Name | Role |
---|---|
John Harris | President |
Name | Role |
---|---|
John Harris | Secretary |
Name | Role |
---|---|
John Harris | Director |
ROSS HARRIS | Director |
Name | Role |
---|---|
JOHN HARRIS | Registered Agent |
Name | Role |
---|---|
DAVID L. WILLIAMS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-31 |
Annual Report | 2024-03-18 |
Annual Report | 2023-04-11 |
Registered Agent name/address change | 2022-05-06 |
Annual Report Amendment | 2022-05-06 |
Principal Office Address Change | 2022-05-06 |
Annual Report | 2022-04-13 |
Annual Report | 2021-05-04 |
Sixty Day Notice Return | 2020-11-13 |
Annual Report | 2020-02-28 |
Sources: Kentucky Secretary of State