Search icon

CITATION COAL CORPORATION

Company Details

Name: CITATION COAL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 1951 (74 years ago)
Organization Date: 17 Sep 1951 (74 years ago)
Last Annual Report: 31 Mar 2025 (16 days ago)
Organization Number: 0009328
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: 1000

President

Name Role
John Michael Harris President

Vice President

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

Incorporator

Name Role
GARRETT R. CARTER Incorporator
FRENCH BLACKBURN Incorporator
E. A. CARTER Incorporator

Registered Agent

Name Role
JOHN HARRIS Registered Agent

Secretary

Name Role
Loren Glenn Turner Secretary

Treasurer

Name Role
Anita Cantrell Treasurer

Director

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

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 Return 2018-07-31

Sources: Kentucky Secretary of State