Search icon

GREAT WESTERN COAL (KENTUCKY) INC.

Company Details

Name: GREAT WESTERN COAL (KENTUCKY) INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Feb 1979 (46 years ago)
Authority Date: 16 Feb 1979 (46 years ago)
Last Annual Report: 30 Jun 2009 (16 years ago)
Organization Number: 0115718
Principal Office: 2680 LEE HWY. , BRISTOL, VA 24202
Place of Formation: DELAWARE

President

Name Role
Bill Stacy President

Director

Name Role
Bill Stacy Director
G. J. MAIER Director
CLYDE E. GOINS Director
H. A. SMITH Director
W. H. TYE Director
R. E. HINDSON Director

Incorporator

Name Role
HOLMES P. MCLISH Incorporator
DAVID C. REID Incorporator
DON E. HOLLINGSHEAD Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
BOW VALLEY COAL (KENTUCKY) INC. Old Name
BLEDSOE LAND MANAGEMENT, INC. Old Name
GREAT WESTERN LAND MANAGEMENT INC. Merger

Assumed Names

Name Status Expiration Date
NEW HORIZONS LAND MANAGEMENT INC. Inactive -
CROCKETTCOLLIERIES (KENTUCKY) INC. Inactive -
CROCKETT COLLIERIES (KENTUCKY) INC. Inactive 2007-07-11

Filings

Name File Date
Agent Resignation 2017-11-14
Revocation of Certificate of Authority 2010-11-02
Annual Report 2009-06-30
Registered Agent name/address change 2008-08-26
Sixty Day Notice 2008-07-01
Annual Report 2008-06-30
Agent Resignation 2008-03-14
Annual Report 2007-07-03
Annual Report 2006-10-07
Annual Report 2005-06-30

Sources: Kentucky Secretary of State