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 |
Name | Role |
---|---|
John Harris | President |
Name | Role |
---|---|
Loren Glenn Turner | Director |
ROSS HARRIS | Director |
John Harris | Director |
Dan Harris | Director |
Name | Role |
---|---|
Loren Glenn Turner | Secretary |
Name | Role |
---|---|
Anita Cantrell | Treasurer |
Name | Role |
---|---|
Loren Glenn Turner | Vice President |
Ryan Johns | Vice President |
James Michael Pruitt | Vice President |
Name | Role |
---|---|
ROSS HARRIS | Incorporator |
Name | Role |
---|---|
JOHN HARRIS | Registered Agent |
Name | Action |
---|---|
ALMA COAL CORPORATION | Merger |
ALMA RESOURCES, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
ALMA COAL CORPORATION | Inactive | 2021-10-17 |
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 |
Sources: Kentucky Secretary of State