Name: | OLIVER MEADE LAND CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Oct 2001 (23 years ago) |
Organization Date: | 12 Oct 2001 (23 years ago) |
Last Annual Report: | 05 Aug 2024 (7 months ago) |
Organization Number: | 0523904 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | 60 Ozone Road , WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 14 |
Name | Role |
---|---|
TALMADGE DONALD (JACK) MEADE | Registered Agent |
Name | Role |
---|---|
Debora Tussey | Secretary |
Name | Role |
---|---|
Rondall Meade | Vice President |
Name | Role |
---|---|
Holly Boggs | Treasurer |
Name | Role |
---|---|
Debora Tussey | Director |
RONDALL MEADE | Director |
Holly Boggs | Director |
TALMAGE D. MEADE | Director |
Name | Role |
---|---|
Talmage D Meade | President |
Name | Role |
---|---|
TALMADGE DONALD (JACK) MEADE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Principal Office Address Change | 2024-08-05 |
Annual Report | 2023-05-02 |
Annual Report | 2022-09-13 |
Principal Office Address Change | 2021-09-07 |
Annual Report | 2021-09-07 |
Annual Report | 2020-04-15 |
Annual Report | 2019-05-19 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-08 |
Sources: Kentucky Secretary of State