Search icon

LEXINGTON COAL EXCHANGE, INC.

Company claim

Is this your business?

Get access!

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 (3 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
Registered Agent name/address change 2025-02-27

Tax Exempt

Employer Identification Number (EIN) :
61-1020791
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.
Ruling Date:
1984-09

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State