Name: | WESTERN COAL CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Apr 1972 (53 years ago) |
Authority Date: | 10 Apr 1972 (53 years ago) |
Last Annual Report: | 01 Jul 1985 (40 years ago) |
Organization Number: | 0112297 |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | P. O. BOX 470, MEADE BLDG., MAIN ST., PAINTSVILLE, KY 41240 |
Place of Formation: | WEST VIRGINIA |
Name | Role |
---|---|
J. W. CLIFTON | Incorporator |
RUBY C. CLIFTON | Incorporator |
B. W. MCDONALD | Incorporator |
LENA M. MCDONALD | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
COLE & WHITE, INC. | Merger |
KY. CENTRAL COAL CORPORATION | Merger |
NORTHERN COAL CORP. | Merger |
Name | Status | Expiration Date |
---|---|---|
COLE & WHITE COAL COMPANY | Inactive | - |
NORTHERN COAL COMPANY | Inactive | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Articles of Merger | 1979-06-21 |
Certificate of Assumed Name | 1978-08-15 |
Certificate of Assumed Name | 1978-08-15 |
Articles of Merger | 1978-06-01 |
Statement of Change | 1977-11-21 |
Statement of Change | 1977-11-21 |
Statement of Change | 1977-11-21 |
Annual Report | 1975-07-01 |
Sources: Kentucky Secretary of State