Search icon

THREE FOLD LAND CORPORATION

Company Details

Name: THREE FOLD LAND CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 1992 (33 years ago)
Organization Date: 01 Apr 1992 (33 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0298865
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 269 WEST MAIN STREET, SUITE 200, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
CALVIN R. TACKETT Registered Agent

Secretary

Name Role
Jerry Wells Jr Secretary

Vice President

Name Role
Jerry Wells Jr Vice President

Director

Name Role
Jerry Wells Jr Director
Ricky D Kirk Director
DONALD C. GRAVES Director

President

Name Role
Ricky D Kirk President

Incorporator

Name Role
DONALD C. GRAVES Incorporator

Filings

Name File Date
Annual Report 2024-02-29
Registered Agent name/address change 2024-02-29
Annual Report 2023-06-03
Annual Report 2022-03-07
Annual Report 2021-01-22
Annual Report 2020-02-12
Annual Report 2019-02-16
Annual Report 2018-03-11
Annual Report 2017-04-15
Annual Report 2016-03-12

Sources: Kentucky Secretary of State