Search icon

KENTUCKY RIVER COAL CORPORATION

Headquarter

Company Details

Name: KENTUCKY RIVER COAL CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 1915 (110 years ago)
Authority Date: 15 May 1915 (110 years ago)
Last Annual Report: 26 May 2015 (10 years ago)
Organization Number: 0063504
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 360 EAST VINE STREET, SUITE 310, LEXINGTON, KY 40507
Place of Formation: VIRGINIA

Links between entities

Type Company Name Company Number State
Headquarter of KENTUCKY RIVER COAL CORPORATION, FLORIDA 812529 FLORIDA

Secretary

Name Role
Carroll R Crouch Secretary

Director

Name Role
GARY I CONLEY Director
Catesby W Clay Director
James G Kenan III Director
Chiswell D Langhorne, Jr. Director
FRED N PARKER Director
LEGH. R. PAGE Director
JOHN P. LEARY Director
M. P. BAKER Director

Incorporator

Name Role
JOHN P. LEARY Incorporator
M. P. BAKER Incorporator
LEGH R. PAGE Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Fred N Parker President

Treasurer

Name Role
Carroll R Crouch Treasurer

Vice President

Name Role
STEPHEN G BARKER Vice President

Filings

Name File Date
App. for Certificate of Withdrawal 2016-01-05
Annual Report 2015-05-26
Principal Office Address Change 2014-02-03
Annual Report 2014-02-03
Annual Report 2013-01-11
Annual Report 2012-02-08
Annual Report 2011-02-23
Annual Report 2010-04-27
Registered Agent name/address change 2010-04-27
Historic document 2009-08-19

Sources: Kentucky Secretary of State