Search icon

COSTAIN COAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COSTAIN COAL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 1978 (47 years ago)
Authority Date: 16 Aug 1978 (47 years ago)
Last Annual Report: 22 Oct 1991 (34 years ago)
Organization Number: 0112746
Principal Office: 30 S. WACKER DR., ATTN: MR. C. A. GRABOWSKI, CHICAGO, IL 60606
Place of Formation: DELAWARE

Director

Name Role
O. C. DAVIS Director
W. C. TERPSTRA Director
S. M. SALVINO Director
C. G. FREUND Director

Incorporator

Name Role
S. SAMUEL ARSHT Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
INDUSTRIAL FUELS CORPORATION Merger
Out-of-state Merger
PEOPLES COAL COMPANY Old Name
INDUSTRIAL FUEL SALES COMPANY Old Name

Filings

Name File Date
Certificate of Withdrawal 1992-01-10
Annual Report 1991-10-17
Annual Report 1990-07-01
Annual Report 1989-07-01
Amendment 1989-03-27

Court Cases

Court Case Summary

Filing Date:
1995-08-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
ADCOCK _________________
Party Role:
Plaintiff
Party Name:
COSTAIN COAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-08-17
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
PROVIDENCE COAL
Party Role:
Plaintiff
Party Name:
COSTAIN COAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-01-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
COSTAIN COAL, INC.
Party Role:
Plaintiff
Party Name:
STOWERS FIRE EXTING.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State