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 |
Name | Role |
---|---|
DAVID LABUDE | Treasurer |
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 |
Name | Role |
---|---|
TIMOTHY V. MONSON | Incorporator |
Name | Role |
---|---|
JULIA HURST | Registered Agent |
Name | Role |
---|---|
BRIAN AUG | Vice President |
Name | Role |
---|---|
JULIA HURST | Secretary |
Name | Role |
---|---|
GARRETT HONAKER | President |
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 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1020791 | Corporation | Unconditional Exemption | 304 WHITFIELD DR, LEXINGTON, KY, 40515-4769 | 1984-09 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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