Search icon

JEFFERSON COAL COMPANY

Company Details

Name: JEFFERSON COAL COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 1907 (118 years ago)
Organization Date: 11 Mar 1907 (118 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0025754
Industry: Oil and Gas Extraction
Number of Employees: Small (0-19)
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: LESLIE W LOY, 110 CHESTNUT KLANE, MOREHEAD, KY 40351
Place of Formation: KENTUCKY
Authorized Shares: 2500

Director

Name Role
A. M. KELLY Director
JOHN E. BUCKINGHAM Director
BRUCE SHAW Director
ELSBETH JOHNSON Director
LESLIE LOY Director
Kim Vono Director
GEO. F. COPEANA Director

Registered Agent

Name Role
LESLIE W LOY Registered Agent

President

Name Role
Bruce Shaw President

Secretary

Name Role
ELSBETH JOHNSON Secretary

Vice President

Name Role
Leslie Loy Vice President
Kim Vono Vice President

Incorporator

Name Role
B. E. WHITMAN Incorporator
JOHN T. HAGER Incorporator
J. W. M. STEWART Incorporator
JAS. G. SERCY Incorporator
JOHN M. HOPKINS Incorporator

Filings

Name File Date
Annual Report 2024-06-18
Principal Office Address Change 2023-08-17
Registered Agent name/address change 2023-08-17
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-06-29
Registered Agent name/address change 2021-06-29
Annual Report 2020-04-23
Annual Report 2019-06-19
Registered Agent name/address change 2019-04-30

Sources: Kentucky Secretary of State