Name: | TERESA COAL CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Oct 1976 (49 years ago) |
Organization Date: | 18 Oct 1976 (49 years ago) |
Last Annual Report: | 05 Jul 1989 (36 years ago) |
Organization Number: | 0075923 |
Principal Office: | 6900 SOUTH GRAY ROAD, INDIANAPOLIS, IN 46237 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
JOHN C. STARK | Director |
TERESA J. WALTER | Director |
LACY L. WALTER | Director |
Name | Role |
---|---|
6900 SOUTH GRAY ROAD | Registered Agent |
Name | Role |
---|---|
LACY L. WALTER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
JOE B. SMITH COAL COMPANY, INC. | Inactive | - |
Name | File Date |
---|---|
Agent Resignation | 1993-03-02 |
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Reinstatement | 1988-10-13 |
Revocation of Certificate of Authority | 1988-08-01 |
Certificate of Assumed Name | 1980-04-14 |
Annual Report | 1977-06-03 |
Articles of Incorporation | 1976-10-18 |
Sources: Kentucky Secretary of State