Search icon

MEADOW RIVER COAL COMPANY

Company Details

Name: MEADOW RIVER COAL COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 1984 (41 years ago)
Organization Date: 20 Aug 1984 (41 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0192751
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 1801 BAYBERRY COURT, P.O. BOX 18100, RICHMOND, VA 23226
Place of Formation: KENTUCKY
Authorized Shares: 100

Officer

Name Role
Jeffrey Monday Officer

Secretary

Name Role
Elizabeth Davis Secretary

Treasurer

Name Role
Barrett Palmer Belair Treasurer

President

Name Role
William Casey Sculthorpe President

Director

Name Role
Barrett Palmer Belair Director
Lindsay K. Blackwood Director
R. M. COFFEE Director
W. E. FURLONG Director
J. E. NUTSON Director

Incorporator

Name Role
R. M. COFFEE Incorporator

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Former Company Names

Name Action
(NQ) SEWELL COAL COMPANY Merger
MEADOW RIVER COMPANY Merger

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-05-18
Registered Agent name/address change 2023-03-30
Annual Report 2022-05-09
Annual Report 2021-06-03
Annual Report 2020-06-12
Annual Report 2019-05-14
Annual Report 2018-05-03
Annual Report 2017-06-16
Principal Office Address Change 2017-06-16

Sources: Kentucky Secretary of State