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 |
Name | Role |
---|---|
Edward Bessler | President |
Name | Role |
---|---|
Frank Stetter | Vice President |
Name | Role |
---|---|
Edward Bessler | Secretary |
Name | Role |
---|---|
JERRY A BAILER | Treasurer |
Name | Role |
---|---|
JERRY A BAILER | Signature |
Name | Role |
---|---|
EDWARD BESSLER | Incorporator |
Name | Role |
---|---|
EDWARD BESSLER | Director |
Name | Role |
---|---|
JERRY A. BAILER | Registered Agent |
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