Name: | LAIRD T. ORR COAL CO. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Sep 1999 (26 years ago) |
Authority Date: | 24 Sep 1999 (26 years ago) |
Last Annual Report: | 11 Jul 2024 (9 months ago) |
Organization Number: | 0480833 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40533 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 8421, LEXINGTON, KY 40533 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
BEVERLY KAY BLEVINS | Registered Agent |
Name | Role |
---|---|
Beverly Kay Blevins | Secretary |
Name | Role |
---|---|
Nancy Carol Orr | Vice President |
Name | Role |
---|---|
Linda Jean Keller | Director |
Patricia Ann Navarro | Director |
Beverly Kay Blevins | Director |
Nancy Carol Orr | Director |
Debra Orr O'Leary | Director |
Name | Role |
---|---|
Patricia Ann Navarro | President |
Name | File Date |
---|---|
Annual Report Amendment | 2024-07-11 |
Annual Report | 2024-05-06 |
Annual Report | 2023-06-21 |
Annual Report | 2022-03-29 |
Annual Report | 2021-04-14 |
Principal Office Address Change | 2020-07-17 |
Principal Office Address Change | 2020-05-29 |
Principal Office Address Change | 2020-05-12 |
Registered Agent name/address change | 2020-05-12 |
Annual Report | 2020-05-12 |
Sources: Kentucky Secretary of State