Name: | COLEMAN'S ENGINEERING, LAND SURVEYING, AND MINE SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 1980 (45 years ago) |
Organization Date: | 26 Feb 1980 (45 years ago) |
Last Annual Report: | 01 Jul 2024 (10 months ago) |
Organization Number: | 0144736 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 41822 |
City: | Hindman, Brinkley |
Primary County: | Knott County |
Principal Office: | BOX 153, HINDMAN, KY 41822 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 250 |
Name | Role |
---|---|
RANDALL COLEMAN | Registered Agent |
Name | Role |
---|---|
RANDALL L COLEMAN | President |
Name | Role |
---|---|
Linda Coleman | Secretary |
Name | Role |
---|---|
Linda Coleman | Treasurer |
Name | Role |
---|---|
Randall Coleman | Director |
Linda Coleman | Director |
RANDALL COLEMAN | Director |
LINDA K. COLEMAN | Director |
ENNIS HAYS | Director |
Name | Role |
---|---|
RANDALL COLEMAN | Incorporator |
LINDA K. COLEMAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report | 2023-03-22 |
Annual Report | 2022-05-17 |
Annual Report | 2021-03-24 |
Annual Report | 2020-03-05 |
Annual Report | 2019-04-05 |
Annual Report | 2018-06-20 |
Annual Report | 2017-05-11 |
Registered Agent name/address change | 2016-02-26 |
Annual Report | 2016-02-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8007118401 | 2021-02-12 | 0457 | PPS | 758 HWY 160 SOUTH, HINDMAN, KY, 41822 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-27 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Construction-Aml | Construction-AML | 134009.11 |
Executive | 2024-10-10 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Construction-Aml | Construction-AML | 57645.95 |
Executive | 2024-09-06 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Construction-Aml | Construction-AML | 4500 |
Sources: Kentucky Secretary of State