Search icon

APPALACHIAN LAND COMPANY

Company Details

Name: APPALACHIAN LAND COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 1994 (30 years ago)
Organization Date: 14 Nov 1994 (30 years ago)
Last Annual Report: 31 Mar 2025 (20 days 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
Principal Office Address Change 2022-05-04
Annual Report 2022-05-04
Registered Agent name/address change 2022-05-04
Annual Report 2021-05-03
Annual Report 2020-03-03
Annual Report 2019-01-02
Annual Report Amendment 2018-07-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800139 Franchise 2008-07-08 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2008-07-08
Termination Date 2012-02-16
Date Issue Joined 2008-08-07
Section 1332
Sub Section OC
Status Terminated

Parties

Name APPALACHIAN LAND COMPANY
Role Plaintiff
Name EQUITABLE PRODUCTION COMPANY
Role Defendant
0800139 Franchise 2015-11-18 other
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-11-18
Termination Date 2020-07-27
Date Issue Joined 2015-11-18
Section 1332
Sub Section OC
Status Terminated

Parties

Name EQUITABLE PRODUCTION COMPANY
Role Defendant
Name APPALACHIAN LAND COMPANY
Role Plaintiff

Sources: Kentucky Secretary of State