Search icon

COALPORT, INC.

Company Details

Name: COALPORT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jun 1977 (48 years ago)
Organization Date: 16 Jun 1977 (48 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0081143
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 127 BRITTANY CT., LAKESIDE PARK, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
AUSTIN J. MCGINN Registered Agent

Director

Name Role
ALVIN H. KIPPERUD Director

Incorporator

Name Role
AUSTIN J. MCGUINN Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Statement of Change 1980-03-11
Statement of Change 1980-03-11
Annual Report 1978-06-29
Annual Report 1978-06-29
Articles of Incorporation 1977-06-16
Articles of Incorporation 1977-06-16

Sources: Kentucky Secretary of State