Name: | ROBEL COALS CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Jul 1972 (53 years ago) |
Organization Date: | 26 Jul 1972 (53 years ago) |
Last Annual Report: | 01 Jul 1983 (42 years ago) |
Organization Number: | 0044557 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | P. O. BOX 848, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
HUGH T. COLLETT | Incorporator |
Name | Role |
---|---|
DR. R. S. MILLER | Registered Agent |
Name | Role |
---|---|
HUGH T. COLLETT | Director |
Name | Action |
---|---|
ROBEL CORPORATION | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-10-15 |
Revocation of Certificate of Authority | 1987-10-15 |
Revocation of Certificate of Authority | 1987-10-15 |
Six Month Notice Return | 1987-01-30 |
Statement of Change | 1982-12-08 |
Statement of Change | 1982-12-08 |
Statement of Change | 1976-10-27 |
Annual Report | 1973-09-27 |
Amendment | 1973-09-27 |
Sources: Kentucky Secretary of State