Search icon

SOUTHERN COAL KENTUCKY CORPORATION

Company Details

Name: SOUTHERN COAL KENTUCKY CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 2007 (18 years ago)
Authority Date: 30 May 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0665489
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
Principal Office: 302 S. JEFFERSON STREET, ROANAKE, VA 24011
Place of Formation: DELAWARE

Treasurer

Name Role
James T. Miller Treasurer

Vice President

Name Role
Stephen W. Ball Vice President

Director

Name Role
Jillean L. Justice Director
James C. Justice, III Director

Secretary

Name Role
James T. Miller Secretary

President

Name Role
James C. Justice, III President

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
HARLAN DEVELOPMENT, CORP. Old Name

Assumed Names

Name Status Expiration Date
SOUTHERN COAL CORPORATION Unknown -

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-20
Annual Report 2022-06-28
Annual Report 2021-02-11
Annual Report 2020-08-27
Annual Report 2019-06-28
Annual Report 2018-05-03
Annual Report 2017-04-17
Principal Office Address Change 2017-04-17

Sources: Kentucky Secretary of State