Search icon

KODAK MINING COMPANY

Headquarter

Company Details

Name: KODAK MINING COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 1954 (71 years ago)
Organization Date: 14 May 1954 (71 years ago)
Last Annual Report: 22 Apr 2025 (a month ago)
Organization Number: 0029480
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 269 WEST MAIN STREET, SUITE 200, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

President

Name Role
RICKY KIRK President

Secretary

Name Role
JERRY WELLS Secretary

Vice President

Name Role
JERRY WELLS JR Vice President

Director

Name Role
VINCENT BOLLING, JR. Director
RALPH E. HEYMAN Director

Incorporator

Name Role
STAMPER COLLINS Incorporator
VINCENT BOLLING Incorporator
MILLICENT BOLLING Incorporator

Registered Agent

Name Role
CALVIN R. TACKETT Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
P26943
State:
FLORIDA

Former Company Names

Name Action
Out-of-state Merger
ALLIED COALS, INC. Merger

Filings

Name File Date
Annual Report 2025-04-22
Annual Report 2024-02-29
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-03-07

Sources: Kentucky Secretary of State