LEXINGTON COAL EXCHANGE, INC.

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 |
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 |
Registered Agent name/address change | 2025-02-27 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State