Search icon

FRIENDS OF COAL, INC.

Company Details

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

Registered Agent

Name Role
TUCKER DAVIS Registered Agent

President

Name Role
Terry Marsh President

Secretary

Name Role
Steve Gardner Secretary

Treasurer

Name Role
Tim Fields Treasurer

Director

Name Role
Terry Marsh Director
Steve Gardner Director
Tim Fields Director
DAVID MOSS Director
BRIAN NELSON Director
JULIE WILSON Director

Incorporator

Name Role
DAVID MOSS Incorporator
BRIAN NELSON Incorporator
JULIE WILSON Incorporator

Filings

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

Tax Exempt

Employer Identification Number (EIN) :
26-2720454
In Care Of Name:
% DAVE MOSS
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2008-09
National Taxonomy Of Exempt Entities:
Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues

Sources: Kentucky Secretary of State