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 |
Name | Role |
---|---|
GREGORY A. BLACKBURN | Registered Agent |
Name | Role |
---|---|
Bruce A Johnson | President |
Name | Role |
---|---|
Jeanne H Woo | Secretary |
Name | Role |
---|---|
HERBERT B. CLINE, JR. | Director |
E. MORGAN MASSEY | Director |
WM. BLAIR MASSEY | Director |
Name | Role |
---|---|
JACK H. HORN | Incorporator |
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