Search icon

STIVERS LAND COMPANY

Company claim

Is this your business?

Get access!

Company Details

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 (10 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

Treasurer

Name Role
Ronald Stivers Treasurer

President

Name Role
Randall C Stivers President

Vice President

Name Role
Sharon Lynn Walters Vice President

Director

Name Role
JUANITA STIVERS Director

Incorporator

Name Role
JUANITA STIVERS Incorporator

Secretary

Name Role
Janet STIVERS Secretary

Registered Agent

Name Role
RICHARD J. HEAD Registered Agent

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State