Search icon

P C & H CONSTRUCTION, INC.

Company Details

Name: P C & H CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 1980 (44 years ago)
Organization Date: 22 Oct 1980 (44 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0150765
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 269 WEST MAIN STREET, SUITE 200, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Ricky D Kirk President

Vice President

Name Role
Jerry Wells Jr Vice President

Director

Name Role
Ricky D Kirk Director
Jerry Wells Jr Director
CARLOS FUGATE Director
HERBERT HONEYCUTT Director
PAUL FUNK, JR. Director

Incorporator

Name Role
PAUL FUNK, JR. Incorporator

Secretary

Name Role
Jerry Wells Jr Secretary

Registered Agent

Name Role
CALVIN R TACKETT Registered Agent

Assumed Names

Name Status Expiration Date
P C & H CONSTRUCTION COMPANY, INC. Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-02-29
Registered Agent name/address change 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-01-22
Annual Report 2020-02-12
Annual Report 2019-02-16
Annual Report 2018-03-11
Annual Report 2017-04-15
Annual Report 2016-03-12

Mines

Mine Name Type Status Primary Sic
Democrat Tipple Facility Abandoned Coal (Bituminous)

Parties

Name Johnson Processing Inc
Role Operator
Start Date 1985-04-01
End Date 1987-05-17
Name P C & H Construction Inc
Role Operator
Start Date 1992-04-01
End Date 1996-03-31
Name Enterprise Coal Company
Role Operator
Start Date 1987-05-18
End Date 1990-05-07
Name P C & H Construction Company Inc
Role Operator
Start Date 1990-05-08
End Date 1992-03-31
Name P C & H Construction Company Inc
Role Operator
Start Date 1996-04-01
Name Ricky D Kirk; Jerry Wells Jr
Role Current Controller
Start Date 1996-04-01
Name P C & H Construction Company Inc
Role Current Operator

Inspections

Start Date 2005-03-18
End Date 2005-03-18
Activity OTHER CONTACTS
Number Inspectors 1
Total Hours 2.5

Sources: Kentucky Secretary of State