Search icon

NEW RIVER FUEL, INC.

Company Details

Name: NEW RIVER FUEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jun 1976 (49 years ago)
Organization Date: 30 Jun 1976 (49 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0072251
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: EAGLE PRINTING BLDG. BDWY., WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
E. J. HOGAN Director
ROGER YOUNCE Director
LEONARD YOUNCE Director

Incorporator

Name Role
LEONARD YOUNCE Incorporator

Registered Agent

Name Role
ROGER YOUNCE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Annual Report 1979-07-03
Annual Report 1979-07-03
Articles of Incorporation 1976-06-30

Court Cases

Court Case Summary

Filing Date:
1995-05-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Tax Suits

Parties

Party Name:
USA
Party Role:
Defendant
Party Name:
NEW RIVER FUEL, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1991-04-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Tax Suits

Parties

Party Name:
NEW RIVER FUEL, INC.
Party Role:
Plaintiff
Party Name:
USA
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-05-08
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
CONNORS
Party Role:
Plaintiff
Party Name:
NEW RIVER FUEL, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State