Search icon

AMERICOAL CORPORATION

Company Details

Name: AMERICOAL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Dec 1974 (50 years ago)
Organization Date: 06 Dec 1974 (50 years ago)
Last Annual Report: 10 Apr 2014 (11 years ago)
Organization Number: 0013264
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 9 BARTLETT AVE, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Common No Par Shares: 400

President

Name Role
Edward Bessler President

Vice President

Name Role
Frank Stetter Vice President

Secretary

Name Role
Edward Bessler Secretary

Treasurer

Name Role
JERRY A BAILER Treasurer

Signature

Name Role
JERRY A BAILER Signature

Incorporator

Name Role
EDWARD BESSLER Incorporator

Director

Name Role
EDWARD BESSLER Director

Registered Agent

Name Role
JERRY A. BAILER Registered Agent

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-04-10
Annual Report 2013-02-12
Annual Report 2012-02-10
Annual Report 2011-03-31
Annual Report 2010-03-15
Annual Report 2009-05-01
Annual Report 2008-02-15
Annual Report 2007-04-24
Annual Report 2006-06-20

Sources: Kentucky Secretary of State