Search icon

ELKHORN COLLIERIES, INC.

Company Details

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

Registered Agent

Name Role
Greg Logan Registered Agent

Secretary

Name Role
GREG LOGAN Secretary

Treasurer

Name Role
STELLA LOGAN Treasurer

Vice President

Name Role
STELLA LOGAN Vice President

President

Name Role
Greg Logan President

Director

Name Role
STELLA LOGAN Director
Greg Logan Director
LAURENCE L. DAVIS Director
DAVID FIALA Director
GREGORY C. LOGAN Director
SAMUEL J. LOGAN Director

Incorporator

Name Role
DAVID M. FIALA Incorporator

Filings

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