Search icon

APPALACHIAN LAND COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: APPALACHIAN LAND COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 1994 (31 years ago)
Organization Date: 14 Nov 1994 (31 years ago)
Last Annual Report: 31 Mar 2025 (2 months ago)
Organization Number: 0338364
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 1098 SOUTH MAYO TRAIL, SUITE 100, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
John Michael Harris President

Vice President

Name Role
James Michael Pruitt Vice President
Loren Glenn Turner Vice President
Ryan Johns Vice President

Registered Agent

Name Role
JOHN HARRIS Registered Agent

Secretary

Name Role
Loren Glenn Turner Secretary

Director

Name Role
Loren Glenn Turner Director
John Harris Director
Dan Harris Director

Incorporator

Name Role
ROSS HARRIS Incorporator

Treasurer

Name Role
Anita Cantrell Treasurer

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-03-15
Annual Report 2023-04-12
Annual Report 2022-05-04
Principal Office Address Change 2022-05-04

Court Cases

Court Case Summary

Filing Date:
2015-11-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Franchise

Parties

Party Role:
Defendant
Party Name:
APPALACHIAN LAND COMPANY
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2008-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Franchise

Parties

Party Name:
APPALACHIAN LAND COMPANY
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State