Name: | THE RICHFIELD COAL COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Apr 1917 (108 years ago) |
Organization Date: | 06 Apr 1917 (108 years ago) |
Last Annual Report: | 08 Aug 2024 (7 months ago) |
Organization Number: | 0044091 |
Industry: | Oil and Gas Extraction |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 43 S MAIN ST, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
JAMES A TIPTON | Registered Agent |
Name | Role |
---|---|
JAMES A TIPTON | President |
Name | Role |
---|---|
JAMES A TIPTON | Director |
Name | Role |
---|---|
A. H. RICHARDS | Incorporator |
R. E. FIELD | Incorporator |
GEO. V. RICHARDS | Incorporator |
C. H. RICHARDS | Incorporator |
F. P. BAYLES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-08 |
Annual Report | 2023-07-05 |
Annual Report | 2023-07-05 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-29 |
Reinstatement Certificate of Existence | 2019-03-11 |
Reinstatement | 2019-03-11 |
Reinstatement Approval Letter Revenue | 2019-03-11 |
Reinstatement Approval Letter UI | 2019-03-11 |
Sources: Kentucky Secretary of State