Name: | PROMISE LAND ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Sep 1995 (30 years ago) |
Organization Date: | 05 Sep 1995 (30 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0405057 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 1016 George Blevins Road, 1016 GEORGE BLEVINS ROAD, MONTICELLO, KY, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RANDY LYNN BERTRAM | Director |
LISA LYNN BERTRAM | Director |
Name | Role |
---|---|
RANDY BERTRAM | Incorporator |
LISA BERTRAM | Incorporator |
Name | Role |
---|---|
RANDY BERTRAM | Registered Agent |
Name | Role |
---|---|
Lisa L BERTRAM | Vice President |
Name | Role |
---|---|
Randy Bertram | President |
Name | Action |
---|---|
GREEN RIVER ENTERPRISES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Registered Agent name/address change | 2024-04-17 |
Principal Office Address Change | 2024-04-17 |
Annual Report | 2024-04-17 |
Annual Report | 2023-05-02 |
Annual Report | 2022-06-07 |
Annual Report | 2021-05-05 |
Annual Report | 2020-04-15 |
Annual Report | 2019-06-04 |
Principal Office Address Change | 2019-06-04 |
Sources: Kentucky Secretary of State