Name: | BRANHAM & BAKER COAL COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 08 Jan 1962 (63 years ago) |
Last Annual Report: | 26 Feb 2002 (23 years ago) |
Organization Number: | 0005649 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 824 EUCLID AVE, STE 102, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
D. B. KAZEE | Registered Agent |
Name | Role |
---|---|
Donn Chickering | Sole Officer |
Name | Role |
---|---|
Donn Chickering | Director |
Name | Role |
---|---|
LEONARD BRANHAM | Incorporator |
ROY BAKER | Incorporator |
Name | Action |
---|---|
E L C, INC. | Merger |
BEVERLY MINING CORPORATION | Merger |
JENKINS LETCHER COAL CORPORATION | Merger |
RACCOON ELKHORN COAL COMPANY | Merger |
MEADOW BRANCH COAL COMPANY, INC. | Merger |
LICKING RIVER MINING COMPANY INCORPORATED | Merger |
STANDARD ELKHORN MINING CORP. | Merger |
JEN-COAL CORPORATION | Merger |
STANDARD SIGN & SIGNAL COMPANY, INCORPORATED | Old Name |
MINE 25 CORPORATION | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-12-16 |
Annual Report | 2002-02-26 |
Annual Report | 2001-08-01 |
Annual Report | 2000-07-20 |
Sources: Kentucky Secretary of State