Search icon

COAL FIELDS REGIONAL INDUSTRIAL AUTHORITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COAL FIELDS REGIONAL INDUSTRIAL AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Apr 1998 (27 years ago)
Organization Date: 17 Apr 1998 (27 years ago)
Last Annual Report: 14 Feb 2025 (5 months ago)
Organization Number: 0455219
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 941 N MAIN STREET, HAZARD, KY 41701
Place of Formation: KENTUCKY

Director

Name Role
Pete Cornett Director
CHARLES COLWELL Director
FRED BRASHEAR Director
BETSY CLEMONS Director
JEFF ALLEN Director
Leroy Lewis Director
Griffin Wells Director
JAMES EDWARD HARRIS Director
CHARLES LEE CALDWELL Director
DAVID MAGGARD Director

Incorporator

Name Role
JUDGE ONZIE SIZEMORE Incorporator
JUDGE DELZINNA BELCHER Incorporator
JUDGE LEWIS H. WARRIX Incorporator
JUDGE SHERMAN NEACE Incorporator

Vice President

Name Role
FRED BRASHEAR Vice President

President

Name Role
Charles Colwell President

Registered Agent

Name Role
Courtney Young Registered Agent

Unique Entity ID

Unique Entity ID:
WY17HQXKPLL4
CAGE Code:
85H78
UEI Expiration Date:
2026-02-14

Business Information

Activation Date:
2025-02-18
Initial Registration Date:
2018-08-09

Former Company Names

Name Action
PERRY, HARLAN, LESLIE, BREATHITT REGIONAL INDUSTRIAL AUTHORITY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-05-02
Registered Agent name/address change 2024-05-02
Annual Report 2023-05-31
Principal Office Address Change 2022-06-30

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State