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

Links between entities

Type Company Name Company Number State
Headquarter of ROCK & COAL CONSTRUCTION, INC., ALABAMA 000-008-473 ALABAMA
Headquarter of ROCK & COAL CONSTRUCTION, INC., NEW YORK 4702796 NEW YORK
Headquarter of ROCK & COAL CONSTRUCTION, INC., MINNESOTA 9938e5e5-a7b9-e311-97ba-001ec94ffe7f MINNESOTA
Headquarter of ROCK & COAL CONSTRUCTION, INC., COLORADO 20161544151 COLORADO
Headquarter of ROCK & COAL CONSTRUCTION, INC., FLORIDA F10000000638 FLORIDA
Headquarter of ROCK & COAL CONSTRUCTION, INC., ILLINOIS CORP_70637928 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCK & COAL CONSTRUCTION, INC., 401(K) PROFIT SHARING PLAN 2013 264327128 2014-10-15 ROCK & COAL CONSTRUCTION, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236200
Sponsor’s telephone number 3046835600
Plan sponsor’s address P.O. BOX 203, RUSH, KY, 41168

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing ELEANOR RANKIN
Valid signature Filed with authorized/valid electronic signature
ROCK & COAL CONSTRUCTION, INC., 401(K) PROFIT SHARING PLAN 2012 264327128 2014-10-15 ROCK & COAL CONSTRUCTION, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236200
Sponsor’s telephone number 3046835600
Plan sponsor’s address P.O. BOX 203, RUSH, KY, 41168

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing ELEANOR RANKIN
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2019-01-17
Annual Report 2018-01-09
Annual Report 2017-01-26
Annual Report 2016-01-11
Principal Office Address Change 2015-01-19

Sources: Kentucky Secretary of State