Search icon

LEXINGTON COAL EXCHANGE, INC.

Company Details

Name: LEXINGTON COAL EXCHANGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Mar 1984 (41 years ago)
Organization Date: 29 Mar 1984 (41 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Organization Number: 0188106
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1890 STAR SHOOT PKWY STE 170, PMB 403, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Treasurer

Name Role
DAVID LABUDE Treasurer

Director

Name Role
VANTA CODA Director
A. R. THOMAS Director
MARK MORELLI Director
TIM MONSON Director
TOM MASON Director
MICHAEL LYONS Director
WES KIDD Director
JERALD HYLTON Director

Incorporator

Name Role
TIMOTHY V. MONSON Incorporator

Registered Agent

Name Role
JULIA HURST Registered Agent

Vice President

Name Role
BRIAN AUG Vice President

Secretary

Name Role
JULIA HURST Secretary

President

Name Role
GARRETT HONAKER President

Filings

Name File Date
Annual Report 2025-02-27
Principal Office Address Change 2025-02-27
Registered Agent name/address change 2025-02-27
Annual Report 2025-02-27
Principal Office Address Change 2025-02-27
Registered Agent name/address change 2025-02-27
Annual Report 2024-01-10
Annual Report 2023-01-15
Annual Report 2022-01-03
Annual Report 2021-01-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1020791 Corporation Unconditional Exemption 304 WHITFIELD DR, LEXINGTON, KY, 40515-4769 1984-09
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 24819
Income Amount 77020
Form 990 Revenue Amount 77020
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name LEXINGTON COAL EXCHANGE INC
EIN 61-1020791
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name LEXINGTON COAL EXCHANGE INC
EIN 61-1020791
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name LEXINGTON COAL EXCHANGE
EIN 61-1020791
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name LEXINGTON COAL EXCHANGE
EIN 61-1020791
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name LEXINGTON COAL EXCHANGE
EIN 61-1020791
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name LEXINGTON COAL EXCHANGE
EIN 61-1020791
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name LEXINGTON COAL EXCHANGE
EIN 61-1020791
Tax Period 201612
Filing Type P
Return Type 990EO
File View File

Sources: Kentucky Secretary of State