Name: | LANDMARK PROPERTIES OF PIKEVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Apr 2013 (12 years ago) |
Organization Date: | 15 Apr 2013 (12 years ago) |
Last Annual Report: | 19 Mar 2024 (a year ago) |
Organization Number: | 0855165 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 164 MAIN STREET, SUITE 200, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOE DEAN ANDERSON | Treasurer |
Name | Role |
---|---|
JULIUS CLINT MARTIN | Vice President |
Name | Role |
---|---|
RON BURCHETT | Director |
JOE DEAN ANDERSON | Director |
JOHN LaBreche | Director |
DONOVAN BLACKBURN | Director |
JULIUS CLINT MARTIN | Director |
DAVID COLLINS | Director |
AARON CRUM | Director |
Name | Role |
---|---|
ERICH BLACKBURN | Registered Agent |
Name | Role |
---|---|
RONALD BURCHETT | President |
Name | Role |
---|---|
DONOVAN BLACKBURN | Officer |
Name | Role |
---|---|
JOE DEAN ANDERSON | Secretary |
Name | Role |
---|---|
PIKEVILLE MEDICAL CENTER, INC. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
SCRUBS & MORE | Active | 2026-09-14 |
MARK II | Inactive | 2020-02-19 |
THE 5TH BAR | Inactive | 2018-09-20 |
PROHIBITION NIGHT CLUB | Inactive | 2018-09-20 |
THE LANDMARK HOTEL | Inactive | 2018-09-20 |
LM RESTAURANT | Inactive | 2018-09-20 |
Name | File Date |
---|---|
Annual Report | 2024-03-19 |
Annual Report | 2023-03-16 |
Registered Agent name/address change | 2023-02-07 |
Principal Office Address Change | 2023-02-07 |
Annual Report | 2022-03-16 |
Registered Agent name/address change | 2021-12-07 |
Certificate of Assumed Name | 2021-09-14 |
Annual Report | 2021-03-05 |
Annual Report Amendment | 2020-05-13 |
Annual Report | 2020-03-17 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-19 | 2025 | Health & Family Services Cabinet | Office Of Inspector General | Travel Exp & Exp Allowances | In-State Travel | 1249.56 |
Executive | 2024-12-18 | 2025 | Health & Family Services Cabinet | Office Of Inspector General | Travel Exp & Exp Allowances | In-State Travel | 768.96 |
Executive | 2024-12-05 | 2025 | Health & Family Services Cabinet | Office Of Inspector General | Travel Exp & Exp Allowances | In-State Travel | 384.48 |
Executive | 2024-11-25 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 36.72 |
Executive | 2024-10-25 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 307.44 |
Executive | 2023-09-28 | 2024 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 104.67 |
Executive | 2023-09-27 | 2024 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 121.38 |
Executive | 2023-09-26 | 2024 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 186.47 |
Sources: Kentucky Secretary of State