Search icon

EAST-WEST TERMINAL, INC.

Company Details

Name: EAST-WEST TERMINAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 1976 (49 years ago)
Organization Date: 17 Feb 1976 (49 years ago)
Last Annual Report: 17 May 2004 (21 years ago)
Organization Number: 0062709
Principal Office: 95 WHITE BRIDGE RD., # 404, NASHVILLE, TN 37205
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
D Tate Rich Director
John W Rich Director
VIRGINIA D. WALSH Director
JO ANN MORSE Director

Vice President

Name Role
D Tate Rich Vice President

Secretary

Name Role
Patti R Gordon Secretary

Treasurer

Name Role
Patti R Gordon Treasurer

President

Name Role
John W Rich President

Incorporator

Name Role
JO ANN MORSE Incorporator
VIRGINIA D. WALSH Incorporator

Registered Agent

Name Role
C. T. CORP. SYSTEM Registered Agent

Filings

Name File Date
Dissolution 2005-04-20
Annual Report 2003-08-06
Annual Report 2002-07-30
Annual Report 2001-07-25
Annual Report 2000-08-10
Annual Report 1999-07-19
Annual Report 1998-07-21
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Mines

Mine Name Type Status Primary Sic
East West Terminal Facility Abandoned Coal (Bituminous)

Parties

Name East-West Terminal Inc
Role Operator
Start Date 1976-08-01
Name Rich John W (Ky-Tn-In)
Role Current Controller
Start Date 1976-08-01
Name East-West Terminal Inc
Role Current Operator

Sources: Kentucky Secretary of State