Search icon

COAL FIELDS REGIONAL INDUSTRIAL AUTHORITY, INC.

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 (4 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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

Sources: Kentucky Secretary of State