Name: | STIVERS LAND COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 1992 (33 years ago) |
Organization Date: | 28 Sep 1992 (33 years ago) |
Last Annual Report: | 12 Aug 2024 (8 months ago) |
Organization Number: | 0305715 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 1136 FRANKFORT RD., SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Ronald Stivers | Treasurer |
Name | Role |
---|---|
Randall C Stivers | President |
Name | Role |
---|---|
Sharon Lynn Walters | Vice President |
Name | Role |
---|---|
JUANITA STIVERS | Director |
Name | Role |
---|---|
JUANITA STIVERS | Incorporator |
Name | Role |
---|---|
Janet STIVERS | Secretary |
Name | Role |
---|---|
RICHARD J. HEAD | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-08-12 |
Annual Report | 2023-06-23 |
Sixty Day Notice Return | 2022-10-20 |
Annual Report | 2022-09-30 |
Annual Report | 2021-06-23 |
Annual Report | 2020-04-10 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-17 |
Annual Report | 2017-05-22 |
Annual Report | 2016-06-22 |
Sources: Kentucky Secretary of State