Name: | PIKE-FLOYD LAND COMPANY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Feb 1997 (28 years ago) |
Organization Date: | 03 Feb 1997 (28 years ago) |
Last Annual Report: | 11 Mar 2025 (3 days ago) |
Organization Number: | 0427957 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 25 SUNSET DRIVE, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Patrina Compton | President |
Name | Role |
---|---|
JO NEWSOME | Vice President |
Name | Role |
---|---|
WILLIAM NEWSOME, JR. | Incorporator |
JO K. NEWSOME | Incorporator |
Name | Role |
---|---|
PATRINA COMPTON | Registered Agent |
Name | Action |
---|---|
NEWSOME ENTERPRISES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-11 |
Registered Agent name/address change | 2024-05-23 |
Reinstatement Approval Letter Revenue | 2024-05-23 |
Reinstatement Approval Letter UI | 2024-05-23 |
Reinstatement Approval Letter UI | 2024-05-23 |
Reinstatement Approval Letter Revenue | 2024-05-23 |
Reinstatement | 2024-05-23 |
Principal Office Address Change | 2024-05-23 |
Reinstatement Certificate of Existence | 2024-05-23 |
Reinstatement Approval Letter Revenue | 2024-05-15 |
Sources: Kentucky Secretary of State