Name: | KENTUCKY MINERALS, INC. (C-R) |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 29 Aug 1977 (47 years ago) |
Authority Date: | 29 Aug 1977 (47 years ago) |
Last Annual Report: | 23 Jul 1990 (35 years ago) |
Organization Number: | 0082378 |
Principal Office: | 19 SO. 6TH. ST., SUITE 805, TERRE HAUTE, IN 47807 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ELEANOR RAY LEE | Director |
HUGH B. LEE, JR. | Director |
CHARLES B. LEE | Director |
Name | Role |
---|---|
GILBERT W. GAMBILL, JR. | Incorporator |
BENJAMIN G. COX | Incorporator |
BENJAMIN G. COX, JR. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
MIDWEST MINERALS, INC. | Inactive | No data |
Name | File Date |
---|---|
Administrative Dissolution | 1991-11-01 |
Agent Resignation | 1991-09-06 |
Sixty Day Notice | 1991-09-01 |
Letters | 1991-02-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1986-08-28 |
Statement of Change | 1986-08-28 |
Six Month Notice | 1985-07-29 |
Annual Report | 1978-07-01 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State