Search icon

SMOOT COAL LAND CORPORATION

Company Details

Name: SMOOT COAL LAND CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Nov 1977 (47 years ago)
Organization Date: 15 Nov 1977 (47 years ago)
Last Annual Report: 10 Mar 2020 (5 years ago)
Organization Number: 0084804
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 2201 BROADHEAD PLACE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 90

Director

Name Role
CAROL C. DAUGHERTY Director
KATE COMBS Director
CONNIE C. KINCER Director
JAN C. TROSPER Director
Carol C Daugherty Director
STEPHANIE TROSPER BUCHANAN Director
Connie C Kincer Director

Incorporator

Name Role
CAROL C. DAUGHERTY Incorporator
KATE COMBS Incorporator
CONNIE C. KINCER Incorporator
JAN C. TROSPER Incorporator

President

Name Role
Carol C Daugherty President

Vice President

Name Role
STEPHANIE TROSPER BUCHANAN Vice President

Treasurer

Name Role
Connie C Kincer Treasurer

Secretary

Name Role
Connie C Kincer Secretary

Signature

Name Role
CAROL C DAUGHERTY Signature

Registered Agent

Name Role
CONNIE C. KINCER Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Annual Report 2020-03-10
Annual Report 2019-04-18
Annual Report 2018-04-05
Annual Report 2017-08-16
Annual Report 2016-06-01
Annual Report 2015-04-21
Annual Report 2014-04-04
Principal Office Address Change 2013-04-02

Sources: Kentucky Secretary of State