Name: | FISHEL GEOLOGICAL CONSULTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Dec 1993 (31 years ago) |
Organization Date: | 13 Dec 1993 (31 years ago) |
Last Annual Report: | 14 Mar 2024 (a year ago) |
Organization Number: | 0323740 |
Industry: | Bituminous Coal and Lignite Mining |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2129 LAKESIDE DRIVE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KEN W. FISHEL | Registered Agent |
Name | Role |
---|---|
KEN W FISHEL | President |
Name | Role |
---|---|
MARY W FISHEL | Secretary |
Name | Role |
---|---|
MARY W. FISHEL | Vice President |
Name | Role |
---|---|
KEN W FISHEL | Treasurer |
Name | Role |
---|---|
Ken W. Fishel | Director |
Mary W. Fishel | Director |
KEN W FISHEL | Director |
MARY W FISHEL | Director |
Name | Role |
---|---|
KEN W. FISHEL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-14 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-06 |
Annual Report | 2021-04-01 |
Reinstatement Certificate of Existence | 2020-06-09 |
Reinstatement | 2020-06-09 |
Reinstatement Approval Letter Revenue | 2020-06-09 |
Reinstatement Approval Letter UI | 2020-06-09 |
Registered Agent name/address change | 2020-06-09 |
Administrative Dissolution Return | 1998-11-03 |
Sources: Kentucky Secretary of State