Name: | KC COALS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Apr 1969 (56 years ago) |
Organization Date: | 11 Apr 1969 (56 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Organization Number: | 0077887 |
Industry: | Bituminous Coal and Lignite Mining |
Number of Employees: | Small (0-19) |
ZIP code: | 41222 |
City: | Hagerhill, Denver, Leander |
Primary County: | Johnson County |
Principal Office: | 7766 RT 321 SOUTH, HAGER HILL, KY 41222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
PAULA S. WRIGHT | Director |
ARVILLE SHORT | Director |
ALICIA S. MCKENZIE | Director |
HOMER SHORT | Director |
MAUDE L. SHORT | Director |
Name | Role |
---|---|
PAULA S. WRIGHT | Secretary |
Name | Role |
---|---|
ALICIA S. MCKENZIE | President |
Name | Role |
---|---|
HOMER SHORT | Incorporator |
MAUDE L. SHORT | Incorporator |
ARVILLE SHORT | Incorporator |
Name | Role |
---|---|
ALICIA S. MCKENZIE | Registered Agent |
Name | Action |
---|---|
M & M COAL COMPANY | Old Name |
KENTUCKY CHESTNUT COALS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-03-29 |
Annual Report | 2022-03-23 |
Annual Report | 2021-03-03 |
Annual Report | 2020-03-17 |
Sources: Kentucky Secretary of State