Search icon

WHITE-LOG JELLICO COAL COMPANY

Company Details

Name: WHITE-LOG JELLICO COAL COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 1916 (109 years ago)
Organization Date: 15 Sep 1916 (109 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0055315
ZIP code: 40903
City: Artemus
Primary County: Knox County
Principal Office: 249 STEWART CEMETARY ROAD, BARBOURVILLE, KY 40906, PO BOX 57, ARTEMUS, KY 40903
Place of Formation: KENTUCKY
Authorized Shares: 200

President

Name Role
John Detherage President

Incorporator

Name Role
BEN F. LOGAN Incorporator
M. F. WHITEHILL Incorporator
D. B. LOGAN Incorporator

Registered Agent

Name Role
JOHN DETHERAGE Registered Agent

Secretary

Name Role
John Detherage Secretary

Vice President

Name Role
James E Abner Vice President

Treasurer

Name Role
James E Abner Treasurer

Director

Name Role
John Detherage Director
James S Abner Director

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2023-08-01
Annual Report Amendment 2023-08-01
Principal Office Address Change 2023-08-01
Annual Report 2023-06-27
Annual Report 2022-06-08
Annual Report 2021-06-17
Annual Report 2020-06-24
Annual Report 2019-06-12
Annual Report 2018-06-18

Sources: Kentucky Secretary of State