Search icon

KENTUCKY COAL ASSOCIATION, INC.

Company Details

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

Director

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

President

Name Role
Tucker Davis President

Secretary

Name Role
Clay Larkin Secretary

Treasurer

Name Role
Nick Carter Treasurer

Incorporator

Name Role
FRED W. LUIGART, JR. Incorporator

Registered Agent

Name Role
TUCKER DAVIS Registered Agent

Assumed Names

Name Status Expiration Date
KENTUCKY COAL Inactive 2016-08-09

Filings

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

Tax Exempt

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
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 1 to 9,999
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 2917
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

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

Paycheck Protection Program

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
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-2749
Project Congressional District KY-06
Number of Employees 1
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20942.47
Forgiveness Paid Date 2020-12-28
3077018300 2021-01-21 0457 PPS 880 Corporate Dr Ste 101, Lexington, KY, 40503-5400
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-5400
Project Congressional District KY-06
Number of Employees 1
NAICS code 213113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20938.48
Forgiveness Paid Date 2021-09-29

Sources: Kentucky Secretary of State