Search icon

JOHNS CREEK RESOURCES, INC.

Company Details

Name: JOHNS CREEK RESOURCES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 1990 (35 years ago)
Organization Date: 11 Oct 1990 (35 years ago)
Last Annual Report: 31 Mar 2025 (2 months ago)
Organization Number: 0278309
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 1098 SOUTH MAYO TRAIL, SUITE 100, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
John Harris President

Director

Name Role
Loren Glenn Turner Director
ROSS HARRIS Director
John Harris Director
Dan Harris Director

Secretary

Name Role
Loren Glenn Turner Secretary

Treasurer

Name Role
Anita Cantrell Treasurer

Vice President

Name Role
Loren Glenn Turner Vice President
Ryan Johns Vice President
James Michael Pruitt Vice President

Incorporator

Name Role
ROSS HARRIS Incorporator

Registered Agent

Name Role
JOHN HARRIS Registered Agent

Former Company Names

Name Action
ALMA COAL CORPORATION Merger
ALMA RESOURCES, INC. Merger

Assumed Names

Name Status Expiration Date
ALMA COAL CORPORATION Inactive 2021-10-17

Filings

Name File Date
Annual Report 2025-03-31
Certificate of Assumed Name 2024-08-01
Annual Report 2024-03-18
Annual Report 2023-05-01
Principal Office Address Change 2022-05-06

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-10-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State