Search icon

PIKEVILLE COAL CO.

Company Details

Name: PIKEVILLE COAL CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 1965 (60 years ago)
Organization Date: 14 Jun 1965 (60 years ago)
Last Annual Report: 23 Jun 1997 (28 years ago)
Organization Number: 0041418
Principal Office: % STELCO INC., TAX DEPARTMENT, P. O. BOX 2030, HAMILTON,, ONTARIO, CD L8N3T1
Place of Formation: KENTUCKY
Authorized Shares: 20000

Director

Name Role
J. P. GORDON Director
A. J. HARRIS Director
N. J. BROWN Director
P. J. LANG Director
G. H. G. LAYT Director

Incorporator

Name Role
MICHAEL P. NAKON Incorporator
DAVID A. ZEITZHEIM Incorporator
D. KEVIN O'REILLY Incorporator

Filings

Name File Date
Agent Resignation 2005-01-14
Articles of Merger 1997-12-17
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Court Cases

Court Case Summary

Filing Date:
1995-03-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOWLING
Party Role:
Plaintiff
Party Name:
PIKEVILLE COAL CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-01-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
COMPTON,
Party Role:
Plaintiff
Party Name:
PIKEVILLE COAL CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-02-04
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SLONE
Party Role:
Plaintiff
Party Name:
PIKEVILLE COAL CO.
Party Role:
Defendant

Sources: Kentucky Secretary of State