Search icon

LINDA COAL COMPANY

Company Details

Name: LINDA COAL COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 1974 (51 years ago)
Organization Date: 25 Apr 1974 (51 years ago)
Last Annual Report: 31 Mar 2025 (20 days ago)
Organization Number: 0031471
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 468 LAKESHORE DRIVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 100

Treasurer

Name Role
L. C. Collins Treasurer

Registered Agent

Name Role
L. C. COLLINS Registered Agent

President

Name Role
L. C. Collins President

Secretary

Name Role
Lawanna Treadway Secretary

Vice President

Name Role
Lawanna Treadway Vice President

Director

Name Role
L. C. Collins Director
Lawanna Treadway Director
L. C. COLLINS Director

Incorporator

Name Role
L. C. COLLINS Incorporator

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-03-24
Annual Report 2023-04-07
Annual Report 2022-05-09
Annual Report 2021-05-25
Annual Report 2020-04-08
Annual Report 2019-05-08
Annual Report 2018-04-27
Annual Report 2017-04-25
Annual Report 2016-02-23

Mines

Mine Name Type Status Primary Sic
No 1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Linda Coal Company
Role Operator
Start Date 1978-01-01
Name Coffey Tony
Role Current Controller
Start Date 1978-01-01
Name Linda Coal Company
Role Current Operator

Sources: Kentucky Secretary of State