Name: | BEN-LE COAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 May 1974 (51 years ago) |
Organization Date: | 01 May 1974 (51 years ago) |
Last Annual Report: | 30 Aug 2005 (20 years ago) |
Organization Number: | 0003647 |
ZIP code: | 40965 |
City: | Middlesboro |
Primary County: | Bell County |
Principal Office: | 329 ASHBURY AVENUE, PO BOX 41, MIDDLESBORO, KY 40965 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Mary E. Blackmon | Secretary |
Name | Role |
---|---|
Mary E. Blackmon | Treasurer |
Name | Role |
---|---|
W. B. Blackmon, Jr. | President |
Name | Role |
---|---|
Mary Edna Blackmon | Director |
W. B. Blackmon, Jr. | Director |
E. TENNIS SMITH | Director |
FRANKIE SMITH | Director |
Name | Role |
---|---|
E. DENNIS SMITH | Incorporator |
FRANKIE SMITH | Incorporator |
Name | Role |
---|---|
MARY EDNA BLACKMON | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2005-09-14 |
Statement of Change | 2005-08-30 |
Annual Report | 2005-08-30 |
Annual Report | 2003-04-28 |
Annual Report | 2002-06-04 |
Annual Report | 2001-05-02 |
Annual Report | 2000-05-19 |
Annual Report | 1999-06-21 |
Annual Report | 1998-04-01 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State