Name: | R. J. COAL COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 May 1974 (51 years ago) |
Organization Date: | 17 May 1974 (51 years ago) |
Last Annual Report: | 25 Jun 2024 (9 months ago) |
Organization Number: | 0042989 |
Industry: | Bituminous Coal and Lignite Mining |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | P. O. BOX 789, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Joe Jack Jones | President |
Name | Role |
---|---|
Charles L Huffman Jr | Vice President |
Name | Role |
---|---|
Joe Jack Jones | Director |
Charles L Huffman Jr | Director |
JOSEPH W. JUSTICE | Director |
CAROLYN S. JUSTICE | Director |
JACQUELINE ROBINSON | Director |
Name | Role |
---|---|
CHARLES L. HUFFMAN, JR. | Registered Agent |
Name | Role |
---|---|
JOSEPH W. JUSTICE | Incorporator |
EUGENE ROBINSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-05-15 |
Annual Report | 2022-03-17 |
Annual Report | 2021-06-24 |
Annual Report | 2020-03-17 |
Annual Report | 2019-06-06 |
Annual Report | 2018-06-12 |
Annual Report | 2017-06-08 |
Annual Report | 2016-07-05 |
Annual Report | 2015-06-17 |
Sources: Kentucky Secretary of State