Name: | LOUISVILLE COAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 1972 (53 years ago) |
Organization Date: | 30 Aug 1972 (53 years ago) |
Last Annual Report: | 06 Jun 1989 (36 years ago) |
Organization Number: | 0032189 |
ZIP code: | 40769 |
City: | Williamsburg, Cumberland College, Cumberlnd Clg, Nevis... |
Primary County: | Whitley County |
Principal Office: | P. O. BOX 146, WILLIAMSBURG, KY 40769 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
ELAINE GLOGOWER | Director |
THOMAS R. GLOGOWER | Director |
Name | Role |
---|---|
JOSEPH H. COHEN | Incorporator |
Name | Role |
---|---|
DAVID PATRICK | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Annual Report | 1988-07-01 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 Surface | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||
|
Name | Louisville Coal Inc |
Role | Operator |
Start Date | 1978-05-01 |
End Date | 1983-06-19 |
Name | Louisville Coal Inc |
Role | Operator |
Start Date | 1983-06-20 |
Name | Shelton Tom & Gerald Watson |
Role | Current Controller |
Start Date | 1983-06-20 |
Name | Louisville Coal Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State