Name: | BOONE COAL AND TIMBER COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 24 Dec 1958 (66 years ago) |
Authority Date: | 24 Dec 1958 (66 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0059093 |
Industry: | Oil and Gas Extraction |
Number of Employees: | Small (0-19) |
Principal Office: | <font face="Book Antiqua">170 SUMMERS STREET, SUITE 310, CHARLESTON, WV 25301</font> |
Place of Formation: | WEST VIRGINIA |
Name | Role |
---|---|
Andrew K Rooke | President |
Name | Role |
---|---|
WALTER WAGNER, JR. | Registered Agent |
Name | Role |
---|---|
Johnna L Lathey | Secretary |
Name | Role |
---|---|
Taylor A Rooke | Treasurer |
Name | Role |
---|---|
John L Payne Jr | Vice President |
Name | Role |
---|---|
John L. D. Payne Jr | Director |
Andrew K Rooke | Director |
James K. T. Payne, Jr. | Director |
Name | Role |
---|---|
WILLIAM S. EDWARDS | Incorporator |
JOHN A. WILLIS | Incorporator |
F. L. WHITAKER | Incorporator |
G. D. MILLER | Incorporator |
H. T. LOVETT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-11 |
Principal Office Address Change | 2021-05-05 |
Annual Report | 2021-05-05 |
Annual Report | 2020-05-29 |
Annual Report | 2019-04-18 |
Annual Report | 2018-06-20 |
Annual Report | 2017-05-25 |
Annual Report | 2016-02-29 |
Date of last update: 27 Jan 2025
Sources: Kentucky Secretary of State