Search icon

SS STAVE LAND CORPORATION

Company Details

Name: SS STAVE LAND CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 1993 (32 years ago)
Organization Date: 27 Sep 1993 (32 years ago)
Last Annual Report: 12 Aug 2024 (8 months ago)
Organization Number: 0320721
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 42464
City: White Plains
Primary County: Hopkins County
Principal Office: 1265 TRABUE ROAD, WHITE PLAINS, KY 42464
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
JAMES S. STOREY Director
TROY LEE STOREY Director
Jarriot Storie Director
Stevie McDearman Director
ROBERT S. STOREY Director
Robert S Storie Director
LISA STOREY BURGESS Director

Incorporator

Name Role
L. RUSH HUNT Incorporator

Vice President

Name Role
Robert S Storie Vice President

President

Name Role
Jarriot Storie President

Secretary

Name Role
Stevie McDearman Secretary

Registered Agent

Name Role
ROBERT S. STORIE Registered Agent

Former Company Names

Name Action
SS LAND CORPORATION Old Name
LAND S CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-08-12
Reinstatement Certificate of Existence 2023-02-08
Reinstatement Approval Letter UI 2023-02-08
Amendment 2023-02-08
Reinstatement 2023-02-08
Reinstatement Approval Letter Revenue 2023-02-07
Reinstatement Approval Letter Revenue 2023-02-06
Administrative Dissolution Return 2022-02-07
Reinstatement Approval Letter Revenue 2022-01-21
Administrative Dissolution 2021-10-19

Sources: Kentucky Secretary of State