Search icon

AYRSHIRE LAND COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: AYRSHIRE LAND COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Aug 1987 (38 years ago)
Authority Date: 19 Aug 1987 (38 years ago)
Last Annual Report: 01 Jun 2004 (21 years ago)
Organization Number: 0232857
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2000 ASHLAND DRIVE, ASHLAND, KY 41101-7058
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Scott Tepper President

Vice President

Name Role
Lance Sogan Vice President

Treasurer

Name Role
Marc Merritt Treasurer

Director

Name Role
Marc Merritt Director
Scott Tepper Director
HELEN M. FEENEY Director

Secretary

Name Role
Daniel L. Stickler Secretary

Incorporator

Name Role
RAYMOND J. COOKE Incorporator

Central Index Key

CIK number:
0001078526
Phone:
6069280450

Latest Filings

Form type:
S-1
File number:
333-97693-68
Filing date:
2002-08-06
File:
Form type:
RW
File number:
333-72327-66
Filing date:
2001-05-31
File:
Form type:
RW
File number:
333-72355-66
Filing date:
2001-05-31
File:
Form type:
S-4/A
File number:
333-72355-66
Filing date:
1999-04-29
File:
Form type:
S-4
File number:
333-72355-66
Filing date:
1999-02-12
File:

Filings

Name File Date
Revocation of Certificate of Authority 2005-11-01
Annual Report 2003-10-02
Annual Report 2002-12-16
Annual Report 2000-05-25
Annual Report 1999-07-19

Court Cases

Court Case Summary

Filing Date:
1993-04-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FLOYD WELLS COAL
Party Role:
Plaintiff
Party Name:
AYRSHIRE LAND COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State