Name: | EFB COAL COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 1974 (51 years ago) |
Organization Date: | 30 Aug 1974 (51 years ago) |
Last Annual Report: | 27 Apr 1994 (31 years ago) |
Organization Number: | 0078071 |
Principal Office: | 6900 SOUTH GRAY RD., INDIANAPOLIS, IN 46237 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
FRANKLIN L. JACKSON | Director |
BRADY R. JUSTICE, JR. | Director |
ETHAN JACKSON | Director |
Name | Role |
---|---|
BRUCE E. SMITH | Incorporator |
Name | Action |
---|---|
NELLIS COAL PROCESSING, INC. | Old Name |
MARY HELEN COAL COMPANY | Old Name |
STUMBO BROTHERS AND PULSE MINING, INC. | Merger |
RELIANCE COAL COMPANY, INC. | Merger |
DANNY BOY COAL CO., INC. | Merger |
DIG MINING CO., INC. | Merger |
METALCRAFT MACHINE SHOP, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
BIG SANDY DATA SERVICES, INC. | Inactive | - |
Name | File Date |
---|---|
Agent Resignation | 2006-05-26 |
Administrative Dissolution | 1995-11-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Reinstatement | 1991-09-06 |
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Amendment | 1985-09-19 |
Sources: Kentucky Secretary of State