Search icon

ROCK & COAL CONSTRUCTION, INC.

Headquarter

Company Details

Name: ROCK & COAL CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Feb 2009 (16 years ago)
Organization Date: 23 Feb 2009 (16 years ago)
Last Annual Report: 07 Mar 2022 (3 years ago)
Organization Number: 0723931
ZIP code: 41168
City: Rush
Primary County: Boyd County
Principal Office: 1512 NORTH BIG RUN ROAD, ASHLAND, KY 41168
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Shannon Wells Treasurer

Director

Name Role
Shannon Wells Director

Registered Agent

Name Role
BENJAMIN COOKSEY Registered Agent

President

Name Role
Shannon Wells President

Secretary

Name Role
Shannon Wells Secretary

Incorporator

Name Role
JOHN A. WEBB Incorporator

Links between entities

Type:
Headquarter of
Company Number:
000-008-473
State:
ALABAMA
Type:
Headquarter of
Company Number:
4702796
State:
NEW YORK
Type:
Headquarter of
Company Number:
9938e5e5-a7b9-e311-97ba-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20161544151
State:
COLORADO
Type:
Headquarter of
Company Number:
F10000000638
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_70637928
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
264327128
Plan Year:
2013
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
41
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Registered Agent name/address change 2021-06-03
Annual Report 2021-02-11
Annual Report 2020-06-05

Sources: Kentucky Secretary of State