Name: | LAKE CITY COAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Aug 1968 (57 years ago) |
Organization Date: | 15 Aug 1968 (57 years ago) |
Last Annual Report: | 19 Jun 1990 (35 years ago) |
Organization Number: | 0030013 |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | 409 E. UNION ST., HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
R. T. BAKER | Incorporator |
Name | Role |
---|---|
J. O. BURGE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Annual Report | 1988-07-01 |
Annual Report | 1988-07-01 |
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Annual Report | 1986-07-01 |
Annual Report | 1982-07-01 |
Sources: Kentucky Secretary of State