Search icon

COAL OPERATORS AND ASSOCIATES, INC.

Company Details

Name: COAL OPERATORS AND ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Jun 1971 (54 years ago)
Organization Date: 23 Jun 1971 (54 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0010243
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: 1214 N MAYO TRIAL, P. O. BOX 3158, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY

President

Name Role
JOSEPH G JACOBS President

Director

Name Role
Charles J Baird Director
Thurman W. Barker Director
Steve Belcher Director
ROBERT HOLCOMB Director
THOMAS RATLIFF Director
JAMES DOTSON Director
HENDERSON HAWKINS Director
LEONARD MCCOY Director

Vice President

Name Role
JOHN F. JUSTICE Vice President

Secretary

Name Role
JOHN JUSTICE Secretary

Treasurer

Name Role
JOHN JUSTICE Treasurer

Chairman

Name Role
CHARLES J. BAIRD Chairman

Registered Agent

Name Role
CHARLES BAIRD Registered Agent

Incorporator

Name Role
ROBERT HOLCOMB Incorporator

Former Company Names

Name Action
COAL OPERATORS AND ASSOCIATES, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-04-04
Annual Report 2023-04-25
Annual Report 2022-05-31
Annual Report 2021-04-22
Annual Report 2020-03-09
Annual Report 2019-06-06
Annual Report 2018-05-23
Annual Report 2017-03-20
Annual Report 2016-03-08

Sources: Kentucky Secretary of State