Search icon

GREEN CONSTRUCTION OF INDIANA, INC.

Company Details

Name: GREEN CONSTRUCTION OF INDIANA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jul 1963 (62 years ago)
Authority Date: 26 Jul 1963 (62 years ago)
Last Annual Report: 25 Apr 1994 (31 years ago)
Organization Number: 0062253
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: % OWENSBORO EXECUTIVE INN, P.O. BOX 947, OWENSBORO, KY 42302
Place of Formation: INDIANA

Incorporator

Name Role
ROBERT E. GREEN Incorporator
JAMES W. FUNK Incorporator
CURTIS V. KIMMELL Incorporator

Registered Agent

Name Role
THOMAS E. GREEN Registered Agent

Director

Name Role
ROBERT E. GREEN Director
CURTIS V. KIMMELL Director
MILLARD GILMORE Director

Assumed Names

Name Status Expiration Date
GREEN COAL COMPANY Inactive -
EXECUTIVE INN RIVERMONT Inactive -

Filings

Name File Date
Historic document 2009-09-03
Administrative Dissolution 1995-11-01
Sixty Day Notice Return 1995-09-01
Letters 1995-02-09
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-03-20
Annual Report 1991-07-01
Certificate of Withdrawal of Assumed Name 1991-04-01
Certificate of Assumed Name 1987-07-21

Mines

Mine Name Type Status Primary Sic
River Dock #2 Facility Abandoned Coal (Bituminous)

Parties

Name Green Construction Of Indiana Inc
Role Operator
Start Date 1981-07-21
End Date 1987-06-23
Name Addington Inc
Role Operator
Start Date 1987-06-24
Name Pilgrim Terminals Inc
Role Operator
Start Date 1981-04-01
End Date 1981-07-20
Name Horizon Natural Resources Incorporated
Role Current Controller
Start Date 1987-06-24
Name Addington Inc
Role Current Operator
Diamond Star Surface Surface Abandoned Coal (Bituminous)

Parties

Name Green Construction Of Indiana Inc
Role Operator
Start Date 1981-06-01
Name Thomas E Green
Role Current Controller
Start Date 1981-06-01
Name Green Construction Of Indiana Inc
Role Current Operator

Sources: Kentucky Secretary of State