Search icon

AMCA RESOURCES, INC.

Company Details

Name: AMCA RESOURCES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 1979 (46 years ago)
Authority Date: 21 Feb 1979 (46 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0115812
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9300 SHELBYVILLE RD., STE. 1201, HURSTBOURNE PLACE, LOUISVILLE, KY 40222
Place of Formation: DELAWARE

Registered Agent

Name Role
FRANK E. COGGINS Registered Agent

Director

Name Role
PERCY J. CULLIMORE Director
SIR HAROLD P. MITCHELL Director
ROBERT ANDERSON, JR. Director
GEORGE D. COATES Director
MAXWELL I. MAIR Director

Incorporator

Name Role
EDWARD B. WEINBERG Incorporator

Former Company Names

Name Action
AMCA LANDS, INC. Merger
TOWER RESOURCES, INC. Old Name
GRAND RIVERS TERMINAL CORPORATION Merger
AMCA RESOURCES, INC. Merger
CIMARRON COAL CORPORATION Merger

Sources: Kentucky Secretary of State