Name: | ELKHORN COLLIERIES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Oct 2011 (13 years ago) |
Authority Date: | 21 Oct 2011 (13 years ago) |
Last Annual Report: | 26 Feb 2025 (17 days ago) |
Organization Number: | 0803942 |
Number of Employees: | Small (0-19) |
ZIP code: | 41040 |
City: | Falmouth, Pendletn Cnty |
Primary County: | Pendleton County |
Principal Office: | 1558 Hwy 609, Falmouth, KY 41040 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Greg Logan | Registered Agent |
Name | Role |
---|---|
GREG LOGAN | Secretary |
Name | Role |
---|---|
STELLA LOGAN | Treasurer |
Name | Role |
---|---|
STELLA LOGAN | Vice President |
Name | Role |
---|---|
Greg Logan | President |
Name | Role |
---|---|
STELLA LOGAN | Director |
Greg Logan | Director |
LAURENCE L. DAVIS | Director |
DAVID FIALA | Director |
GREGORY C. LOGAN | Director |
SAMUEL J. LOGAN | Director |
Name | Role |
---|---|
DAVID M. FIALA | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-26 |
Principal Office Address Change | 2025-02-25 |
Registered Agent name/address change | 2025-02-25 |
Annual Report | 2025-02-25 |
Replacement Cert of Auth | 2025-02-25 |
Revocation of Certificate of Authority | 2023-10-04 |
Annual Report | 2022-05-25 |
Annual Report | 2021-04-12 |
Annual Report | 2020-07-16 |
Annual Report | 2019-07-25 |
Sources: Kentucky Secretary of State