Name: | ARCH COAL TERMINAL, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 May 1979 (46 years ago) |
Authority Date: | 21 May 1979 (46 years ago) |
Last Annual Report: | 09 Jun 2014 (11 years ago) |
Organization Number: | 0118023 |
Principal Office: | CITY PLACE ONE, ST LOUIS, MO 63141 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Calvin N Hall | President |
Name | Role |
---|---|
Jolene J Mermis | Assistant Secretary |
Name | Role |
---|---|
Jon S Ploetz | Secretary |
Name | Role |
---|---|
Gary L Bennett | Vice President |
John T Drexler | Vice President |
C David Steele | Vice President |
James E Florczak | Vice President |
John A Ziegler | Vice President |
Name | Role |
---|---|
R Matthew Ferguson | Director |
Jon S Ploetz | Director |
John A Ziegler | Director |
GLENN G. WILSON | Director |
ROBERT H. COMPTON | Director |
THOMAS L. FEAZELL | Director |
Name | Role |
---|---|
James E. Florczak | Treasurer |
Name | Role |
---|---|
GLENN G. WILSON | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2015-09-12 |
Annual Report | 2014-06-09 |
Annual Report | 2013-06-12 |
Annual Report | 2012-06-04 |
Annual Report | 2011-06-14 |
Sources: Kentucky Secretary of State