Name: | PIKE-LETCHER LAND COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Nov 1991 (33 years ago) |
Organization Date: | 04 Nov 1991 (33 years ago) |
Last Annual Report: | 13 Mar 2014 (11 years ago) |
Managed By: | Members |
Organization Number: | 0292640 |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | 200 ALLISON BOULEVARD, CORBIN, KY 40701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. J. SHACKLEFORD | Director |
J. E. SPROULL | Director |
J. K. TAGGART | Director |
Name | Role |
---|---|
J. E. SPROULL | Incorporator |
Name | Role |
---|---|
CLARK TAYLOR | Organizer |
Name | Role |
---|---|
PLM HOLDING COMPANY LLC | Member |
Name | Role |
---|---|
CLARK TAYLOR | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-07-15 |
Annual Report | 2019-06-14 |
Annual Report | 2018-05-21 |
Annual Report | 2017-06-02 |
Registered Agent name/address change | 2017-04-25 |
Annual Report | 2016-06-14 |
Principal Office Address Change | 2015-09-22 |
Registered Agent name/address change | 2015-09-22 |
Annual Report | 2015-05-21 |
Sources: Kentucky Secretary of State