Name: | CHLOE CREEK DEVELOPMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jul 1969 (56 years ago) |
Organization Date: | 03 Jul 1969 (56 years ago) |
Last Annual Report: | 23 Jun 1993 (32 years ago) |
Organization Number: | 0047581 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 148 S. LAKE DR., PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
P. L. DAVIS | Incorporator |
D. L. LEWIS | Incorporator |
B. G. REXRODE | Incorporator |
Name | Role |
---|---|
DONN CHICKERING | Registered Agent |
Name | Action |
---|---|
CHLOE CREEK DEVELOPMENT CORPORATION | Merger |
STANDARD SIGN & SIGNAL COMPANY, INCORPORATED | Old Name |
RIDGE TOP COAL CORPORATION | Merger |
FLANARY COAL CORPORATION | Merger |
MORDOR MINING CORPORATION | Merger |
DAMRON COAL CORPORATION | Merger |
E L C, INC. | Merger |
BEVERLY MINING CORPORATION | Merger |
JENKINS LETCHER COAL CORPORATION | Merger |
RACCOON ELKHORN COAL COMPANY | Merger |
Name | File Date |
---|---|
Articles of Merger | 1994-01-11 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State