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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KENTUCKY RIVER COAL CORPORATION, FLORIDA | 812529 | FLORIDA |
Name | Role |
---|---|
Carroll R Crouch | Secretary |
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 |
Name | Role |
---|---|
JOHN P. LEARY | Incorporator |
M. P. BAKER | Incorporator |
LEGH R. PAGE | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Fred N Parker | President |
Name | Role |
---|---|
Carroll R Crouch | Treasurer |
Name | Role |
---|---|
STEPHEN G BARKER | Vice President |
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