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 |
Name | Role |
---|---|
BILL WORDEN | Director |
HORST SCHIERACK | Director |
Name | Role |
---|---|
PHYLLIS CONNOLLY | Incorporator |
Name | Role |
---|---|
FRANK M. DAILEY, ESQ. | Registered Agent |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8500340 | Stockholder's Suits | 1985-04-05 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||||
|
Name | WESTPORT COAL, INC. |
Role | Plaintiff |
Name | SCHIERACK |
Role | Defendant |
Sources: Kentucky Secretary of State