Name: | CLOVER FORK COAL COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 1911 (113 years ago) |
Organization Date: | 02 Dec 1911 (113 years ago) |
Last Annual Report: | 19 Apr 1999 (26 years ago) |
Organization Number: | 0010121 |
ZIP code: | 40831 |
City: | Harlan, Chevrolet, Smith |
Primary County: | Harlan County |
Principal Office: | P. O. BOX 1680, HARLAN, KY 40831 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J George Whitfield Jr | Treasurer |
Name | Role |
---|---|
William T Whitfield | President |
Name | Role |
---|---|
J George Whitfield Jr | Secretary |
Name | Role |
---|---|
M W Smith | Vice President |
Name | Role |
---|---|
B. W. WHITFIELD | Director |
A. F. WHITFIELD | Director |
A. F. WHITFIELD, JR. | Director |
Name | Role |
---|---|
A. F. WHITFIELD | Incorporator |
GAIUS WHITFIELD | Incorporator |
B. W. WHITFIELD | Incorporator |
Name | Role |
---|---|
WILLIAM T. WHITFIELD | Registered Agent |
Name | Action |
---|---|
CLOVER FORK ACQUISITION LLC | Old Name |
CLOVER FORK COAL COMPANY | Merger |
Name | File Date |
---|---|
Annual Report | 1999-05-20 |
Annual Report | 1998-04-29 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-05-22 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-21 |
Annual Report | 1993-03-18 |
Annual Report | 1992-03-16 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State