Search icon

CLAY-LAUREL COAL COMPANY, INC.

Company Details

Name: CLAY-LAUREL COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Mar 1975 (50 years ago)
Organization Date: 24 Mar 1975 (50 years ago)
Last Annual Report: 22 Jun 1992 (33 years ago)
Organization Number: 0023966
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 220 THIRD ST., MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Common No Par Shares: 3000

Registered Agent

Name Role
JIM MCKECHNIE Registered Agent

Director

Name Role
CLOYD HOSKINS Director
JAMES MCKECHNIE Director
LARRY DAVIS Director

Incorporator

Name Role
CLOYD HOSKINS Incorporator
JAMES MCKECHNIE Incorporator
LARRY DAVIS Incorporator

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1988-07-01
Annual Report 1986-08-01
Annual Report 1986-07-01
Annual Report 1983-03-21
Annual Report 1982-03-22
Annual Report 1981-03-24

Sources: Kentucky Secretary of State