Search icon

GREEN RIVER COAL CO., INC.

Company Details

Name: GREEN RIVER COAL CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 1970 (55 years ago)
Organization Date: 28 Apr 1970 (55 years ago)
Last Annual Report: 24 Apr 1997 (28 years ago)
Organization Number: 0020753
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 201B N. MAIN STREET, P. O. BOX 1249, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
B. R. PAXTON Registered Agent

Incorporator

Name Role
CLYDE BROWN, JR. Incorporator

Filings

Name File Date
Dissolution 1997-11-26
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Court Cases

Court Case Summary

Filing Date:
1991-10-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GREEN RIVER COAL CO., INC.
Party Role:
Plaintiff
Party Name:
STEELE
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-07-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
GREEN RIVER COAL CO., INC.
Party Role:
Plaintiff
Party Name:
UNITED MINE WKERS OF AM
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-12-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GREEN RIVER COAL CO., INC.
Party Role:
Plaintiff
Party Name:
C H FORSIER
Party Role:
Defendant

Sources: Kentucky Secretary of State