Name: | CHAPPERAL COAL CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Nov 1978 (46 years ago) |
Authority Date: | 17 Nov 1978 (46 years ago) |
Last Annual Report: | 18 Jun 1991 (34 years ago) |
Organization Number: | 0113643 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 249 E. MAIN ST., #200, LEXINGTON, KY 40507 |
Place of Formation: | NEVADA |
Name | Role |
---|---|
W. L. MULLEN | Director |
P. V. LYONS | Director |
T. E. MCGOUGH | Director |
Name | Role |
---|---|
GARY A. SHERRIN | Incorporator |
JOSEPH ROEDIGER | Incorporator |
SHARON FRIEND | Incorporator |
Name | Role |
---|---|
M. E. DONOHUE | Registered Agent |
Name | Action |
---|---|
LODESTAR ENERGY, INC. | Old Name |
COSTAIN COAL HOLDINGS INC. | Old Name |
PRATER CREEK PROCESSING COMPANY | Merger |
UMET MINING CORPORATION | Merger |
RED CEDAR MINING COMPANY, INC. | Merger |
COSTAIN COAL INC. | Old Name |
J. RILEY TRUCKING CO., INC. | Merger |
UNION COUNTY COAL SALES, INC. | Merger |
WKY MINING (PYRO), INC. | Merger |
WKY EQUIPMENT (PYRO), INC. | Merger |
Sources: Kentucky Secretary of State