Name: | KENTUCKY COAL ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 May 1973 (52 years ago) |
Organization Date: | 25 May 1973 (52 years ago) |
Last Annual Report: | 28 May 2024 (a year ago) |
Organization Number: | 0027544 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 880 CORPORATE DRIVE, SUITE 101, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
D. A. ZEGEER | Director |
ROBT. E. LEE HALL | Director |
Clay Larkin | Director |
Nick Carter | Director |
Jesse Parrish | Director |
GEO. E. EVANS, JR. | Director |
Name | Role |
---|---|
Tucker Davis | President |
Name | Role |
---|---|
Clay Larkin | Secretary |
Name | Role |
---|---|
Nick Carter | Treasurer |
Name | Role |
---|---|
FRED W. LUIGART, JR. | Incorporator |
Name | Role |
---|---|
TUCKER DAVIS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY COAL | Inactive | 2016-08-09 |
Name | File Date |
---|---|
Annual Report | 2024-05-28 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-09 |
Registered Agent name/address change | 2022-03-09 |
Annual Report | 2021-06-09 |
Registered Agent name/address change | 2021-06-09 |
Annual Report | 2020-05-15 |
Annual Report | 2019-06-26 |
Annual Report | 2018-04-11 |
Registered Agent name/address change | 2017-06-21 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-0591696 | Association | Unconditional Exemption | 880 CORPORATE DR STE 101, LEXINGTON, KY, 40503-5400 | 1955-05 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | KENTUCKY COAL ASSOCIATION INC |
EIN | 61-0591696 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | KENTUCKY COAL ASSOCIATION INC |
EIN | 61-0591696 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | KENTUCKY COAL ASSOCIATION |
EIN | 61-0591696 |
Tax Period | 202012 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | KENTUCKY COAL ASSOCIATION |
EIN | 61-0591696 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | KENTUCKY COAL ASSOCIATION |
EIN | 61-0591696 |
Tax Period | 201712 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | KENTUCKY COAL ASSOCIATION |
EIN | 61-0591696 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990O |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8956317005 | 2020-04-09 | 0457 | PPP | 880 CORPORATE DR STE 101, LEXINGTON, KY, 40503-2749 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3077018300 | 2021-01-21 | 0457 | PPS | 880 Corporate Dr Ste 101, Lexington, KY, 40503-5400 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State