Search icon

TIMBERLANDS, INC.

Company Details

Name: TIMBERLANDS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 1986 (39 years ago)
Organization Date: 05 Jun 1986 (39 years ago)
Last Annual Report: 19 Jun 2001 (24 years ago)
Organization Number: 0215881
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 200 W. VINE SAT., STE. 8K, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

President

Name Role
Fred N Parker President

Registered Agent

Name Role
GARY I. CONLEY Registered Agent

Director

Name Role
C. D. LANGHORNE, JR. Director
Stephen Barker Director
Caroll R Crouch Director
Fred N Parker Director
C D Langhorne, Jr. Director
Gary I Conley Director
C. W. CLAY Director
JOHN C. C. MAYO, III Director
BRUCE STEPHENS, JR. Director
PETER KIRILL Director

Vice President

Name Role
Gary I Conley Vice President

Treasurer

Name Role
Carroll R Crouch Treasurer

Secretary

Name Role
Carroll R Crouch Secretary

Incorporator

Name Role
GARY I. CONLEY Incorporator

Former Company Names

Name Action
KENTUCKY RIVER TIMBERLANDS, LLC Old Name
TIMBERLANDS, INC. Merger

Filings

Name File Date
Annual Report 2001-07-26
Annual Report 2000-08-08
Annual Report 1999-08-23
Annual Report 1998-06-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1995-04-18
Annual Report 1994-07-01
Annual Report 1993-03-22

Sources: Kentucky Secretary of State