Search icon

LETCHER COUNTY LAND CO.

Company Details

Name: LETCHER COUNTY LAND CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 1985 (40 years ago)
Organization Date: 18 Mar 1985 (40 years ago)
Last Annual Report: 25 Apr 2024 (a year ago)
Organization Number: 0199310
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 1544 WINCHESTER AVENUE, FIFTH FLOOR, P O BOX 1111, ASHLAND, KY 41105-1111
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
William H. Jones President

Secretary

Name Role
William H Jones Secretary

Director

Name Role
William H Jones Director
WILLIAM H. JONES, JR. Director

Registered Agent

Name Role
WILLIAM H. JONES, JR. Registered Agent

Incorporator

Name Role
WILLIAM H. JONES, JR. Incorporator

Filings

Name File Date
Annual Report 2024-04-25
Annual Report 2023-04-21
Annual Report 2022-03-16
Annual Report 2021-02-17
Annual Report 2020-04-30
Annual Report 2019-05-31
Annual Report 2018-06-20
Annual Report 2017-06-30
Registered Agent name/address change 2017-02-13
Principal Office Address Change 2017-02-13

Sources: Kentucky Secretary of State