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 (45 years ago)
Organization Date: 22 Oct 1980 (45 years ago)
Last Annual Report: 22 Apr 2025 (a month 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 2025-04-22
Annual Report 2024-02-29
Registered Agent name/address change 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-03-07

Mines

Mine Information

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

Parties

Party Name:
Johnson Processing Inc
Party Role:
Operator
Start Date:
1985-04-01
End Date:
1987-05-17
Party Name:
P C & H Construction Inc
Party Role:
Operator
Start Date:
1992-04-01
End Date:
1996-03-31
Party Name:
Enterprise Coal Company
Party Role:
Operator
Start Date:
1987-05-18
End Date:
1990-05-07
Party Name:
P C & H Construction Company Inc
Party Role:
Operator
Start Date:
1990-05-08
End Date:
1992-03-31
Party Name:
P C & H Construction Company Inc
Party Role:
Operator
Start Date:
1996-04-01

Sources: Kentucky Secretary of State