Name: | FITZ COAL COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jun 1987 (38 years ago) |
Organization Date: | 03 Jun 1987 (38 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0229833 |
Industry: | Forestry |
Number of Employees: | Small (0-19) |
ZIP code: | 40444 |
City: | Lancaster |
Primary County: | Garrard County |
Principal Office: | 1234 LEXINGTON ROAD, LANCASTER, KY 40444 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Frank Colcord | Director |
Sytira Kirby Saunders | Director |
PAGE C. DUNLAP | Director |
Mary Page Franzel | Director |
PHILLIP O. NORTH | Director |
ANNE C. NORTH | Director |
CARLTON COLCORD | Director |
MRS. JOHN DUNLAP | Director |
EUGENE COLCORD, JR. | Director |
Eugene Colcord | Director |
Name | Role |
---|---|
Daniel W. Colcord | Treasurer |
Name | Role |
---|---|
Joanna D. Kirby | President |
Name | Role |
---|---|
ANNE C. NORTH | Incorporator |
PHILLIP O. NORTH | Incorporator |
Name | Role |
---|---|
Jonathan Colcord | Vice President |
Name | Role |
---|---|
JOANNA D. KIRBY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-03-22 |
Annual Report | 2023-03-27 |
Annual Report | 2022-04-23 |
Annual Report | 2021-02-15 |
Annual Report | 2020-03-09 |
Annual Report | 2019-05-13 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-24 |
Principal Office Address Change | 2016-02-27 |
Sources: Kentucky Secretary of State