Search icon

DINCO COAL SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DINCO COAL SALES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Dec 1978 (46 years ago)
Organization Date: 21 Dec 1978 (46 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0114351
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 151 WALNUT AVE., PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
ROGER D. SHORT Director
GEORGE NEWSOME Director
SHIRLEY SHORT Director
IDA MAE NEWSOME Director

Registered Agent

Name Role
GEORGE NEWSOME Registered Agent

Incorporator

Name Role
ROGER D. SHORT Incorporator
GEORGE NEWSOME Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Statement of Change 1984-10-31
Annual Report 1982-04-05
Articles of Incorporation 1978-12-21

Mines

Mine Information

Mine Name:
Dinco Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Dinco Coal Sales Inc
Party Role:
Operator
Start Date:
1982-04-22
Party Name:
Dinco Coal Sales Inc
Party Role:
Operator
Start Date:
1979-08-01
End Date:
1982-04-21
Party Name:
George Newsom
Party Role:
Current Controller
Start Date:
1982-04-22
Party Name:
Dinco Coal Sales Inc
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
1988-09-19
Nature Of Judgment:
forfeiture/foreclosure/condemnation, etc.
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
DINCO COAL SALES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State