Search icon

WARRIOR COAL CORPORATION

Company Details

Name: WARRIOR COAL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1978 (46 years ago)
Organization Date: 18 Dec 1978 (46 years ago)
Last Annual Report: 19 Jun 2000 (25 years ago)
Organization Number: 0114353
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: PO DRAWER 1210, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Common No Par Shares: 4250

President

Name Role
David L Roberts President

Vice President

Name Role
Paul E Roberts Vice President

Secretary

Name Role
Julie R Hober Secretary

Treasurer

Name Role
Julie R Hober Treasurer

Director

Name Role
WILLIAM D. DONAN Director
JO SHEPHARD Director

Incorporator

Name Role
WILLIAM D. DONAN Incorporator

Registered Agent

Name Role
DAVID L. ROBERTS Registered Agent

Filings

Name File Date
Annual Report 2000-07-17
Principal Office Address Change 2000-06-19
Annual Report 1999-07-12
Annual Report 1998-06-05
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State