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 (a month 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 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WY17HQXKPLL4 | 2024-03-28 | 941 N MAIN ST, HAZARD, KY, 41701, 1377, USA | 941 N MAIN ST, HAZARD, KY, 41701, 1377, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-03-31 |
Initial Registration Date | 2018-08-09 |
Entity Start Date | 1998-05-01 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | COURTNEY YOUNG |
Address | 941 N MAIN STREET, HAZARD, KY. 41701, HAZARD, KY, 41701, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ANGELIA HALL |
Address | 941 N MAIN ST, HAZARD, KY, 41701, USA |
Past Performance | Information not Available |
---|
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 |
Name | Role |
---|---|
JUDGE ONZIE SIZEMORE | Incorporator |
JUDGE DELZINNA BELCHER | Incorporator |
JUDGE LEWIS H. WARRIX | Incorporator |
JUDGE SHERMAN NEACE | Incorporator |
Name | Role |
---|---|
FRED BRASHEAR | Vice President |
Name | Role |
---|---|
Charles Colwell | President |
Name | Role |
---|---|
Courtney Young | Registered Agent |
Name | Action |
---|---|
PERRY, HARLAN, LESLIE, BREATHITT REGIONAL INDUSTRIAL AUTHORITY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Registered Agent name/address change | 2024-05-02 |
Annual Report | 2024-05-02 |
Annual Report | 2023-05-31 |
Registered Agent name/address change | 2022-06-30 |
Annual Report | 2022-06-30 |
Principal Office Address Change | 2022-06-30 |
Annual Report | 2021-04-01 |
Annual Report | 2020-09-02 |
Reinstatement Certificate of Existence | 2019-11-15 |
Sources: Kentucky Secretary of State