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 (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

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

Business Information

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

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

Former Company Names

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

Filings

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