Name: | TIMBERLANDS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Dec 2001 (23 years ago) |
Organization Date: | 14 Dec 2001 (23 years ago) |
Last Annual Report: | 19 Jul 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0527098 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41702 |
City: | Hazard |
Primary County: | Perry County |
Principal Office: | 300 BLACK GOLD BLVD, PO BOX 269, HAZARD, KY 41702-0269 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Fred N Parker | President |
Name | Role |
---|---|
Gary I Conley | Vice President |
Name | Role |
---|---|
Stephen Barker | Director |
Caroll R Crouch | Director |
Fred N Parker | Director |
C D Langhorne, Jr. | Director |
Gary I Conley | Director |
C. W. CLAY | Director |
C. D. LANGHORNE, JR. | Director |
JOHN C. C. MAYO, III | Director |
BRUCE STEPHENS, JR. | Director |
PETER KIRILL | Director |
Name | Role |
---|---|
Carroll R Crouch | Treasurer |
Name | Role |
---|---|
Carroll R Crouch | Secretary |
Name | Role |
---|---|
GARY I. CONLEY | Incorporator |
Name | Role |
---|---|
STEPHEN G. BARKER | Registered Agent |
Name | Action |
---|---|
KENTUCKY RIVER TIMBERLANDS, LLC | Old Name |
TIMBERLANDS, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-07-19 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-03 |
Registered Agent name/address change | 2021-02-09 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-20 |
Annual Report | 2019-04-25 |
Annual Report | 2018-05-02 |
Annual Report | 2017-05-12 |
Annual Report | 2016-04-06 |
Sources: Kentucky Secretary of State