Search icon

CLINE & CHAMBERS COAL COMPANY, INC.

Company Details

Name: CLINE & CHAMBERS COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 1977 (48 years ago)
Organization Date: 09 May 1977 (48 years ago)
Last Annual Report: 07 Jul 1999 (26 years ago)
Organization Number: 0080139
Principal Office: ATTN: TAX DEPT., P. O. BOX 26765, RICHMOND, VA 23261
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREGORY A. BLACKBURN Registered Agent

President

Name Role
Bruce A Johnson President

Secretary

Name Role
Jeanne H Woo Secretary

Director

Name Role
HERBERT B. CLINE, JR. Director
E. MORGAN MASSEY Director
WM. BLAIR MASSEY Director

Incorporator

Name Role
JACK H. HORN Incorporator

Filings

Name File Date
Dissolution 1999-11-04
Annual Report 1999-08-12
Statement of Change 1999-06-03
Annual Report 1998-06-16
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-07-16
Annual Report 1993-07-01

Sources: Kentucky Secretary of State