Name: | ALPHA APPALACHIA SERVICES, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Nov 1978 (46 years ago) |
Authority Date: | 20 Nov 1978 (46 years ago) |
Last Annual Report: | 17 Jun 2020 (5 years ago) |
Organization Number: | 0113680 |
Principal Office: | 340 MARTIN LUTHER KING JR., BLVD, BRISTOL, TN 37620 |
Place of Formation: | WEST VIRGINIA |
Name | Role |
---|---|
CHARLES Q. GAGE | Incorporator |
Name | Role |
---|---|
JAMES B. CRAWFORD | Director |
WM. BLAIR MASSEY | Director |
E. MORGAN MASSEY | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Appalachia Coal Sales Company, LLC | Member |
Name | Action |
---|---|
ALPHA APPALACHIA SERVICES, INC | Old Name |
ALPHA APPALACHIA SERVICES, INC. | Type Conversion |
MASSEY COAL SERVICES, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2021-04-26 |
Annual Report | 2020-06-17 |
Principal Office Address Change | 2019-06-20 |
Annual Report | 2019-06-20 |
Annual Report Return | 2018-07-18 |
Annual Report | 2018-05-17 |
Principal Office Address Change | 2018-05-17 |
Annual Report | 2017-05-25 |
Principal Office Address Change | 2017-03-21 |
Amendment | 2017-03-21 |
Sources: Kentucky Secretary of State