Search icon

TERRY GLENN COAL COMPANY

Company claim

Is this your business?

Get access!

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

Incorporator

Name Role
W. BIRCH DOUGLASS III Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

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

Mines

Mine Information

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

Parties

Party Name:
Terry Glenn Coal Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1974-04-11
Party Name:
Terry Glenn Coal Company Inc
Party Role:
Operator
Start Date:
1974-04-12
End Date:
1989-10-25
Party Name:
Terry Glenn Coal Company Inc
Party Role:
Operator
Start Date:
1991-04-01
End Date:
1991-05-07
Party Name:
Terry Glenn Coal Company Inc
Party Role:
Operator
Start Date:
1993-02-04
Party Name:
Bob & Cecil Contractors Inc
Party Role:
Operator
Start Date:
1991-05-08
End Date:
1993-02-03

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State