Search icon

LANDMARK PROPERTIES OF PIKEVILLE, INC.

Company Details

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

Treasurer

Name Role
JOE DEAN ANDERSON Treasurer

Vice President

Name Role
JULIUS CLINT MARTIN Vice President

Director

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

Registered Agent

Name Role
ERICH BLACKBURN Registered Agent

President

Name Role
RONALD BURCHETT President

Officer

Name Role
DONOVAN BLACKBURN Officer

Secretary

Name Role
JOE DEAN ANDERSON Secretary

Incorporator

Name Role
PIKEVILLE MEDICAL CENTER, INC. Incorporator

Assumed Names

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

Filings

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

Government Spending

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