Name: | CAJUN COAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Mar 1992 (33 years ago) |
Organization Date: | 13 Mar 1992 (33 years ago) |
Last Annual Report: | 26 Feb 2025 (2 months ago) |
Organization Number: | 0297993 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 516 BROADWAY, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
MADDIE CRUM | Director |
Name | Role |
---|---|
Oliver Lee Crum jr | Secretary |
Name | Role |
---|---|
Maddie Crum | Vice President |
Name | Role |
---|---|
Brittany Dawn Crum | President |
Name | Role |
---|---|
MADDIE CRUM | Registered Agent |
Name | Role |
---|---|
MADDIE CRUM | Incorporator |
Name | Status | Expiration Date |
---|---|---|
POOR BOYS GUN & PAWN SHOP | Inactive | 2018-07-15 |
POOR BOYS GUN, PAWN, AND FISHING EMPORIUM | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-26 |
Annual Report | 2024-06-21 |
Annual Report Amendment | 2023-06-23 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-21 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-01 |
Annual Report | 2018-05-09 |
Renewal of Assumed Name Return | 2018-01-23 |
Sources: Kentucky Secretary of State