Name: | DELTA COALS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Nov 1974 (50 years ago) |
Authority Date: | 01 Nov 1974 (50 years ago) |
Last Annual Report: | 10 Apr 2009 (16 years ago) |
Organization Number: | 0060961 |
Principal Office: | 404 CAVALIER BUILDING, 95 WHITE BRIDGE ROAD, NASHVILLE, TN 37205 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
JOHN RICH | Director |
NORMA RICH | Director |
JOHN C. RICH | Director |
John W Rich | Director |
Patti R Gordon | Director |
J William Rich | Director |
D. Tate Rich | Director |
Name | Role |
---|---|
B. J. CONSONO | Incorporator |
F. J. OBARA, JR. | Incorporator |
J. L. RIVERA | Incorporator |
Name | Role |
---|---|
Patti R Gordon | Treasurer |
Name | Role |
---|---|
D Tate Rich | President |
Name | Role |
---|---|
PATTI R GORDON | Signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
J William Rich | Vice President |
Name | Role |
---|---|
Patti R Gordon | Secretary |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-04-05 |
Annual Report | 2009-04-10 |
Registered Agent name/address change | 2008-10-14 |
Annual Report | 2008-06-10 |
Annual Report | 2007-03-29 |
Annual Report | 2006-05-17 |
Annual Report | 2005-03-05 |
Annual Report | 2003-08-06 |
Annual Report | 2002-07-30 |
Annual Report | 2001-07-25 |
Sources: Kentucky Secretary of State