Search icon

TERRY GLENN COAL COMPANY

Company Details

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

Director

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

Secretary

Name Role
Max Kalafat Secretary

President

Name Role
Philip Nesmith President

Signature

Name Role
PHILIP M NESMITH Signature

Chairman

Name Role
JOAN R CATES Chairman

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
W. BIRCH DOUGLASS III Incorporator

Former Company Names

Name Action
TERRY GLENN COAL CO. - VIRGINIA Old Name

Filings

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

Mines

Mine Name Type Status Primary Sic
No 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

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