Name: | FRIENDS OF COAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 May 2008 (17 years ago) |
Organization Date: | 13 May 2008 (17 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0705174 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 880 CORPORATE DRIVE, SUITE 101, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TUCKER DAVIS | Registered Agent |
Name | Role |
---|---|
Terry Marsh | President |
Name | Role |
---|---|
Steve Gardner | Secretary |
Name | Role |
---|---|
Tim Fields | Treasurer |
Name | Role |
---|---|
Terry Marsh | Director |
Steve Gardner | Director |
Tim Fields | Director |
DAVID MOSS | Director |
BRIAN NELSON | Director |
JULIE WILSON | Director |
Name | Role |
---|---|
DAVID MOSS | Incorporator |
BRIAN NELSON | Incorporator |
JULIE WILSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report Amendment | 2024-05-31 |
Registered Agent name/address change | 2024-02-26 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-09 |
Sources: Kentucky Secretary of State