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 |
Name | Role |
---|---|
J Cooper Hartley | Secretary |
Name | Role |
---|---|
W David Curry | Vice President |
Name | Role |
---|---|
J Cooper Hartley | Treasurer |
Name | Role |
---|---|
Harold Watts | President |
Name | Role |
---|---|
WILLIAM B. STURGILL | Director |
WALLACE G. WILKINSON | Director |
HAROLD WATTS | Director |
CURTIS W. HART | Director |
Name | Role |
---|---|
STEWART E. CONNER | Incorporator |
Name | Role |
---|---|
J. COOPER HARTLEY | Registered Agent |
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 |
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