Search icon

ROBERTS BROS. COAL CO., INC.

Company Details

Name: ROBERTS BROS. COAL CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 1970 (55 years ago)
Organization Date: 17 Jun 1970 (55 years ago)
Last Annual Report: 19 Jun 2000 (25 years ago)
Organization Number: 0044493
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: PO DRAWER 1210, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
David L Roberts President

Secretary

Name Role
Paul E Roberts Secretary

Treasurer

Name Role
Paul E Roberts Treasurer

Director

Name Role
NOEL E. HARDWICK Director
WILLIAM E. HARDWICK Director

Incorporator

Name Role
NOEL E. HARDWICK Incorporator
WILLIAM E. HARDWICK Incorporator

Registered Agent

Name Role
DAVID L. ROBERTS Registered Agent

Former Company Names

Name Action
HARDWICK MINING CO., INC. Merger

Filings

Name File Date
Articles of Merger 2001-01-30
Articles of Merger 2000-08-18
Annual Report 2000-07-18
Annual Report 2000-07-17
Principal Office Address Change 2000-06-19
Principal Office Address Change 2000-06-19
Annual Report 1999-07-12
Annual Report 1999-07-09
Principal Office Address Change 1999-05-11
Annual Report 1998-06-05

Sources: Kentucky Secretary of State