Search icon

EAST KENTUCKY INVESTMENT COMPANY

Company Details

Name: EAST KENTUCKY INVESTMENT COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 1969 (56 years ago)
Organization Date: 20 May 1969 (56 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Organization Number: 0174355
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1256 MANCHESTER STREET, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
J. COOPER HARTLEY Registered Agent

Secretary

Name Role
J Cooper Hartley Secretary

Treasurer

Name Role
J Cooper Hartley Treasurer

Director

Name Role
J. COOPER HARTLEY Director
WILLIAM B. STURGILL Director
ELOISE W. STURGILL Director
GENEVA E. MANSFIELD Director

Incorporator

Name Role
WILLIAM B. STURGILL Incorporator

Former Company Names

Name Action
STRAIGHT FORK COAL CO. Merger
GOLDEN OAK MINING COMPANY, INC. Merger

Assumed Names

Name Status Expiration Date
FOURTH STREET IMPLEMENT COMPANY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-03-12
Annual Report 2023-04-07
Annual Report 2022-04-29
Annual Report 2021-06-16
Annual Report 2020-06-18
Annual Report 2019-06-05
Annual Report Return 2018-08-01
Annual Report 2018-05-29
Principal Office Address Change 2018-04-27

Sources: Kentucky Secretary of State