Search icon

PROMISE LAND ENTERPRISES, INC.

Company Details

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

Director

Name Role
RANDY LYNN BERTRAM Director
LISA LYNN BERTRAM Director

Incorporator

Name Role
RANDY BERTRAM Incorporator
LISA BERTRAM Incorporator

Registered Agent

Name Role
RANDY BERTRAM Registered Agent

Vice President

Name Role
Lisa L BERTRAM Vice President

President

Name Role
Randy Bertram President

Former Company Names

Name Action
GREEN RIVER ENTERPRISES, INC. Old Name

Filings

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