Name: | MID-CONTINENT COAL AND COKE COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 1942 (83 years ago) |
Authority Date: | 02 Jun 1942 (83 years ago) |
Last Annual Report: | 13 May 2013 (12 years ago) |
Organization Number: | 0064484 |
Principal Office: | 20600 CHAGRIN BLVD., SUITE 850, CLEVELAND, OH 44122 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
John Reeves Jr | Director |
Donald J Joyce Jr | Director |
Thomas E Gibbs | Director |
DIANE DELANEY | Director |
SUSAN RING | Director |
Name | Role |
---|---|
M. F. VANCE | Incorporator |
C. H. JARVIS | Incorporator |
L. B. PHILLIPS | Incorporator |
Name | Role |
---|---|
Harold J Geiss | Treasurer |
Name | Role |
---|---|
Donald J Joyce Jr | President |
Name | Role |
---|---|
Thomas E Gibbs | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
HAROLD J GEISS | Signature |
Name | Action |
---|---|
MID-CONTINENT COAL AND TRANSPORTATION COMPANY | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-12-19 |
Annual Report | 2013-05-13 |
Annual Report | 2012-04-10 |
Annual Report | 2011-03-17 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-26 |
Historic document | 2009-08-21 |
Annual Report | 2009-06-11 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-24 |
Sources: Kentucky Secretary of State