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 |
Name | Role |
---|---|
RICKY KIRK | President |
Name | Role |
---|---|
JERRY WELLS | Secretary |
Name | Role |
---|---|
JERRY WELLS JR | Vice President |
Name | Role |
---|---|
VINCENT BOLLING, JR. | Director |
RALPH E. HEYMAN | Director |
Name | Role |
---|---|
STAMPER COLLINS | Incorporator |
VINCENT BOLLING | Incorporator |
MILLICENT BOLLING | Incorporator |
Name | Role |
---|---|
CALVIN R. TACKETT | Registered Agent |
Name | Action |
---|---|
Out-of-state | Merger |
ALLIED COALS, INC. | Merger |
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