Search icon

TIMBERLANDS, LLC

Company Details

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

President

Name Role
Fred N Parker President

Vice President

Name Role
Gary I Conley Vice President

Director

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

Treasurer

Name Role
Carroll R Crouch Treasurer

Secretary

Name Role
Carroll R Crouch Secretary

Incorporator

Name Role
GARY I. CONLEY Incorporator

Registered Agent

Name Role
STEPHEN G. BARKER Registered Agent

Former Company Names

Name Action
KENTUCKY RIVER TIMBERLANDS, LLC Old Name
TIMBERLANDS, INC. Merger

Filings

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