Search icon

CENTRAL ROCK MINERAL COMPANY

Company Details

Name: CENTRAL ROCK MINERAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 1982 (43 years ago)
Organization Date: 17 Jun 1982 (43 years ago)
Last Annual Report: 07 Jul 1999 (26 years ago)
Organization Number: 0167817
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1256 OLD FRANKFORT PIKE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
J Cooper Hartley Secretary

Vice President

Name Role
W David Curry Vice President

Treasurer

Name Role
J Cooper Hartley Treasurer

President

Name Role
Harold Watts President

Director

Name Role
WILLIAM B. STURGILL Director
WALLACE G. WILKINSON Director
HAROLD WATTS Director
CURTIS W. HART Director

Incorporator

Name Role
STEWART E. CONNER Incorporator

Registered Agent

Name Role
J. COOPER HARTLEY Registered Agent

Former Company Names

Name Action
CENTRAL ROCK MINERAL COMPANY, LLC Old Name
CENTRAL ROCK ACQUISITION COMPANY, LLC Old Name
CENTRAL ROCK MINERAL COMPANY Merger
CENTRAL ROCK TRUCKING CO., INC. Merger
CHW CONSTRUCTION COMPANY, INC. Merger

Filings

Name File Date
Annual Report 1999-08-12
Annual Report 1998-04-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Articles of Merger 1995-04-27
Articles of Merger 1995-04-27
Annual Report 1994-07-01
Annual Report 1994-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State