Name: | CONTINENTAL COAL SALES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Sep 1965 (60 years ago) |
Organization Date: | 03 Sep 1965 (60 years ago) |
Last Annual Report: | 17 Apr 2001 (24 years ago) |
Organization Number: | 0011218 |
Principal Office: | 4633 PRESIDENTIAL WAY, DAYTON, OH 45429 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONTINENTAL COAL SALES CORPORATION, FLORIDA | 838258 | FLORIDA |
Name | Role |
---|---|
CHARLES R. MC NAMEE | Director |
Name | Role |
---|---|
CHARLES R. MC NAMEE | Incorporator |
Name | Role |
---|---|
R. MILTON GOOLSBY | Registered Agent |
Name | Action |
---|---|
COREMCO, INC. | Merger |
CONTINENTAL SALES CORPORATION | Old Name |
CONTINENTAL RESOURCES & MINERALS CORPORATION | Old Name |
CONTIP, INC. | Merger |
M. AND R. MINING COMPANY | Merger |
CONTINENTAL INTERNATIONAL SALES CORPORATION | Merger |
CONTINENTAL RIVER DOCK, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2001-05-16 |
Annual Report | 2000-06-19 |
Statement of Change | 2000-05-26 |
Annual Report | 1999-06-03 |
Annual Report | 1998-04-22 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-29 |
Annual Report | 1993-03-24 |
Sources: Kentucky Secretary of State