Search icon

WESTPORT COAL, INC.

Company Details

Name: WESTPORT COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Aug 1978 (47 years ago)
Organization Date: 22 Aug 1978 (47 years ago)
Last Annual Report: 01 Jul 1979 (46 years ago)
Organization Number: 0111505
Principal Office: 66 WHITE STREET, N. Y., N. 10013
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
BILL WORDEN Director
HORST SCHIERACK Director

Incorporator

Name Role
PHYLLIS CONNOLLY Incorporator

Registered Agent

Name Role
FRANK M. DAILEY, ESQ. Registered Agent

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8500340 Stockholder's Suits 1985-04-05 lack of jurisdiction
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1985-04-05
Termination Date 1988-03-11

Parties

Name WESTPORT COAL, INC.
Role Plaintiff
Name SCHIERACK
Role Defendant

Sources: Kentucky Secretary of State