Name: | COAL VALLEY REAL ESTATE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Nov 1977 (47 years ago) |
Organization Date: | 02 Nov 1977 (47 years ago) |
Last Annual Report: | 24 Jun 2024 (9 months ago) |
Organization Number: | 0084489 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40828 |
City: | Evarts, Bailey Creek, Dizney, Louellen, Redbud, ... |
Primary County: | Harlan County |
Principal Office: | P. O. BOX 8, EVARTS, KY 40828 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WARNER C. MCLAIN | Director |
SIDNEY MCLAIN JOHNSON | Director |
TRACY W. MCLAIN | Director |
SIDNEY JOHNSON | Director |
NANCY MCLAIN | Director |
BART MCLAIN | Director |
BARTON L. MCLAIN | Director |
Name | Role |
---|---|
BARTON L. MCLAIN | Incorporator |
WARNER C. MCCLAIN | Incorporator |
TRACY W. MCCLAIN | Incorporator |
SIDNEY MCLAIN JOHNSON | Incorporator |
Name | Role |
---|---|
TROY A GAW | Registered Agent |
Name | Role |
---|---|
SIDNEY JOHNSON | President |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-05-10 |
Annual Report | 2022-06-10 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-08 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-18 |
Annual Report | 2017-05-04 |
Annual Report | 2016-06-30 |
Registered Agent name/address change | 2015-04-17 |
Sources: Kentucky Secretary of State