Search icon

FLOYD COUNTY RESOURCES, INC.

Company Details

Name: FLOYD COUNTY RESOURCES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 1967 (58 years ago)
Organization Date: 03 Oct 1967 (58 years ago)
Last Annual Report: 31 Mar 2025 (16 days ago)
Organization Number: 0003508
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 1098 SOUTH MAYO TRAIL, SUITE 100, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 500

Secretary

Name Role
Loren Glenn Turner Secretary

Vice President

Name Role
Loren Glenn Turner Vice President
James Michael Pruitt Vice President
Ryan Johns Vice President

Director

Name Role
Loren Glenn Turner Director
John Harris Director
Dan Harris Director

Incorporator

Name Role
EMMIT E. CONN Incorporator
EDDIE CONN Incorporator

President

Name Role
John Michael Harris President

Registered Agent

Name Role
JOHN HARRIS Registered Agent

Treasurer

Name Role
Anita Cantrell Treasurer

Former Company Names

Name Action
BEBE COAL CORPORATION Old Name
BEBE COAL SALES, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-03-15
Annual Report 2023-04-14
Registered Agent name/address change 2022-05-04
Annual Report 2022-05-04
Principal Office Address Change 2022-05-04
Annual Report 2021-05-03
Annual Report 2020-03-03
Annual Report 2019-01-02
Annual Report Amendment 2018-07-27

Sources: Kentucky Secretary of State