Name: | INDUSTRIAL COALS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Jul 1958 (67 years ago) |
Organization Date: | 29 Jul 1958 (67 years ago) |
Last Annual Report: | 23 Jun 2020 (5 years ago) |
Organization Number: | 0024780 |
ZIP code: | 41502 |
City: | Pikeville |
Primary County: | Pike County |
Principal Office: | 120 ROBERTS CIRCLE, P O BOX 2141, PIKEVILLE, KY 41502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Ronald D Hall | Secretary |
Name | Role |
---|---|
Theodore T Colley | President |
Name | Role |
---|---|
THEODORE T COLLEY | Signature |
Theodore T. Colley | Signature |
TEDDY Colley | Signature |
Name | Role |
---|---|
T. T. COLLEY | Incorporator |
ELIZABETH BAKER | Incorporator |
HELEN COLLEY | Incorporator |
Name | Role |
---|---|
THEODORE T. COLLEY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-10 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-23 |
Annual Report | 2019-05-24 |
Annual Report | 2018-06-06 |
Annual Report | 2017-05-04 |
Annual Report | 2016-04-28 |
Annual Report | 2015-07-23 |
Annual Report Return | 2015-04-29 |
Annual Report | 2014-06-26 |
Sources: Kentucky Secretary of State