Search icon

CAMPBELL - SCOTT, LLC

Company Details

Name: CAMPBELL - SCOTT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 Apr 2004 (21 years ago)
Organization Date: 27 Apr 2004 (21 years ago)
Last Annual Report: 25 Feb 2025 (9 days ago)
Managed By: Members
Organization Number: 0584702
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 705 FRANKLIN AVENUE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN G. HELFENBERGER Registered Agent

Member

Name Role
Mary G Helfenberger Member

Organizer

Name Role
JOHN G. HELFENBERGER Organizer

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-06-23
Annual Report 2023-03-21
Annual Report 2022-03-06
Annual Report 2021-03-13
Annual Report 2020-06-17
Annual Report 2019-06-05
Annual Report 2018-05-30
Annual Report 2017-05-24
Annual Report 2016-04-04

Mines

Mine Name Type Status Primary Sic
No 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name High Rise Coal Company Inc
Role Operator
Start Date 1989-09-01
Name Campbell Scott
Role Current Controller
Start Date 1989-09-01
Name High Rise Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State