Search icon

TERRY LAND DEVELOPMENT, INC.

Company Details

Name: TERRY LAND DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 1993 (31 years ago)
Organization Date: 08 Dec 1993 (31 years ago)
Last Annual Report: 10 Jun 2017 (8 years ago)
Organization Number: 0323564
ZIP code: 42035
City: Cunningham
Primary County: Carlisle County
Principal Office: P. O. BOX 458, CUNNINGHAM, KY 42035
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
STEVEN TERRY Registered Agent

Director

Name Role
Steven Terry Director
Regenia Terry Director
LEON TERRY Director
STEVEN TERRY Director

Incorporator

Name Role
STEVEN TERRY Incorporator

President

Name Role
Steven Terry President

Secretary

Name Role
Regenia Terry Secretary

Filings

Name File Date
Dissolution 2017-10-18
Annual Report 2017-06-10
Annual Report 2016-06-10
Annual Report 2015-06-12
Annual Report 2014-06-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-06-21
Type:
Prog Related
Address:
LAFAYETTE RD, HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-10-30
Type:
Prog Related
Address:
1601 WILLIAM LEE ROAD, FORT CAMPBELL, KY, 42223
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2002-10-30
Type:
Prog Related
Address:
1601 WILLIAM LEE ROAD, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-12-18
Type:
Referral
Address:
16TH & BASTOGNE STREET, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-04-25
Type:
Complaint
Address:
16TH & BASTOGNE STREET, FORT CAMPBELL, KY, 42223
Safety Health:
Health
Scope:
Partial

Sources: Kentucky Secretary of State