Name: | HARDLY ABLE COAL CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Jul 1975 (50 years ago) |
Organization Date: | 11 Jul 1975 (50 years ago) |
Last Annual Report: | 27 Aug 1991 (34 years ago) |
Organization Number: | 0036979 |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | ROUTE 4, BOX 463-A, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
MONROE GARRISON | Director |
NORWOOD GARRISON | Director |
JAMES G. GARRISON | Director |
HENRY J. GARRISON | Director |
Name | Role |
---|---|
HENRY J. GARRISON | Incorporator |
Name | Role |
---|---|
ROUTE 4, BOX 463-A | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1992-04-08 |
Sixty Day Notice | 1991-12-03 |
Agent Resignation | 1991-08-27 |
Annual Report | 1990-07-01 |
Statement of Change | 1989-07-10 |
Annual Report | 1989-07-01 |
Annual Report | 1988-07-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8500073 | Environmental Matters | 1985-01-24 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||||
|
Name | USA |
Role | Plaintiff |
Name | HARDLY ABLE COAL CO., INC. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | US government plaintiff |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 1985-07-15 |
Termination Date | 1992-08-26 |
Parties
Name | USA |
Role | Plaintiff |
Name | HARDLY ABLE COAL CO., INC. |
Role | Defendant |
Sources: Kentucky Secretary of State