Search icon

ROAG-KENTUCKY COAL COMPANY, INC.

Company Details

Name: ROAG-KENTUCKY COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 1977 (48 years ago)
Organization Date: 07 Jul 1977 (48 years ago)
Last Annual Report: 28 Jun 2018 (7 years ago)
Organization Number: 0081591
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 3455 BOY SCOUT RD., ASHLAND, KY 41102
Place of Formation: KENTUCKY
Authorized Shares: 5000

Registered Agent

Name Role
BETTY K. RICE-KRAMER Registered Agent

President

Name Role
Curtis C Kramer President

Signature

Name Role
BETTY RICE- KRAMER Signature

Secretary

Name Role
BETTY RICE- KRAMER Secretary

Director

Name Role
MR. SPENCER D. NOE Director
MR. THEODOR WEISSER Director
MR. WM. T. ALDRICH Director

Incorporator

Name Role
SPENCER D. NOE Incorporator

Filings

Name File Date
Dissolution 2018-12-19
Registered Agent name/address change 2018-07-27
Annual Report 2018-06-28
Annual Report 2017-06-21
Annual Report 2016-06-16
Annual Report 2015-06-25
Annual Report 2014-06-25
Annual Report 2013-06-21
Annual Report 2012-06-19
Annual Report 2011-06-14

Sources: Kentucky Secretary of State