Name: | TERRY GLENN COAL COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Mar 1974 (51 years ago) |
Authority Date: | 25 Mar 1974 (51 years ago) |
Last Annual Report: | 17 Mar 2020 (5 years ago) |
Organization Number: | 0062166 |
Principal Office: | 4801 HERMITAGE RD, SUITE 105, RICHMOND, VA 23227 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
Max Kalafat | Director |
Philip Nesmith | Director |
JOAN R CATES | Director |
J. W. ROBERTS | Director |
E. E. MARTIN | Director |
J. T. NUCKOLS III | Director |
Name | Role |
---|---|
Max Kalafat | Secretary |
Name | Role |
---|---|
Philip Nesmith | President |
Name | Role |
---|---|
PHILIP M NESMITH | Signature |
Name | Role |
---|---|
JOAN R CATES | Chairman |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
W. BIRCH DOUGLASS III | Incorporator |
Name | Action |
---|---|
TERRY GLENN COAL CO. - VIRGINIA | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2021-10-19 |
Annual Report | 2020-03-17 |
Annual Report | 2019-05-24 |
Annual Report | 2018-08-31 |
Registered Agent name/address change | 2018-02-19 |
Annual Report | 2017-04-10 |
Annual Report | 2016-03-16 |
Annual Report | 2015-04-15 |
Annual Report | 2014-04-04 |
Principal Office Address Change | 2013-05-06 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 | Underground | Abandoned and Sealed | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Terry Glenn Coal Company |
Role | Operator |
Start Date | 1950-01-01 |
End Date | 1974-04-11 |
Name | Terry Glenn Coal Company Inc |
Role | Operator |
Start Date | 1974-04-12 |
End Date | 1989-10-25 |
Name | Terry Glenn Coal Company Inc |
Role | Operator |
Start Date | 1991-04-01 |
End Date | 1991-05-07 |
Name | Terry Glenn Coal Company Inc |
Role | Operator |
Start Date | 1993-02-04 |
Name | Bob & Cecil Contractors Inc |
Role | Operator |
Start Date | 1991-05-08 |
End Date | 1993-02-03 |
Name | S & L Enterprises Inc |
Role | Operator |
Start Date | 1989-10-26 |
End Date | 1991-03-31 |
Name | Solite Corp |
Role | Current Controller |
Start Date | 1993-02-04 |
Name | Terry Glenn Coal Company Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State