Search icon

BOOTH RIDGE COAL, INC.

Company Details

Name: BOOTH RIDGE COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 1977 (48 years ago)
Organization Date: 17 Aug 1977 (48 years ago)
Last Annual Report: 20 Jun 2011 (14 years ago)
Organization Number: 0082559
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 1579 LEESBURG PIKE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
WALLACE T. BENNETT Director
FRANK D. WHITNEY Director
TIMOTHY MONTGOMERY Director
JOBURN MONTGOMERY Director

Incorporator

Name Role
TIMOTHY MONTGOMERY Incorporator
WALLACE T. BENNETT Incorporator
FRANK D. WHITNEY Incorporator
JOBURN MONTGOMERY Incorporator

Registered Agent

Name Role
WALLACE T. BENNETT, JR. Registered Agent

Sole Officer

Name Role
Wallace T Bennett Jr Sole Officer

Signature

Name Role
WALLACE T BENNETT JR Signature

Filings

Name File Date
Dissolution 2011-10-26
Annual Report 2011-06-20
Annual Report 2010-06-29
Annual Report 2009-06-17
Annual Report 2008-06-16
Annual Report 2007-06-26
Annual Report 2006-06-27
Annual Report 2005-06-24
Annual Report 2003-09-03
Annual Report 2002-08-28

Sources: Kentucky Secretary of State