Name: | JERICOL MINING PROCESSING CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Jun 1977 (48 years ago) |
Organization Date: | 20 Jun 1977 (48 years ago) |
Last Annual Report: | 14 May 1998 (27 years ago) |
Organization Number: | 0081199 |
Principal Office: | 549 LONDONDERRY ROAD, CUMBERLAND GAP, TN 37724 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
James A Sigmon | President |
Name | Role |
---|---|
Charles E Sigmon | Treasurer |
Name | Role |
---|---|
Rachel S West | Vice President |
Name | Role |
---|---|
Charles E Sigmon | Secretary |
Name | Role |
---|---|
BART A. BROWN, JR. | Director |
Name | Role |
---|---|
BART A. BROWN, JR. | Incorporator |
Name | Role |
---|---|
CHARLES E. SIGMON, JR. | Registered Agent |
Name | Action |
---|---|
ALLURE COALS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-06-04 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-07-18 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-04-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State