Name: | BLACK JOE COAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Jun 1979 (46 years ago) |
Organization Date: | 12 Jun 1979 (46 years ago) |
Last Annual Report: | 01 Jul 1986 (39 years ago) |
Organization Number: | 0118559 |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | P. O. DRAWER B, 411 W. BDWY., FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT A. COX | Director |
MIKE BRADFORD | Director |
ROY DAN JACKSON | Director |
Name | Role |
---|---|
MIKE BRADFORD | Incorporator |
ROY DAN JACKSON | Incorporator |
Name | Role |
---|---|
P. O. DRAWER B | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1988-08-01 |
Annual Report | 1986-10-15 |
Annual Report | 1985-07-01 |
Agent Resignation | 1985-01-21 |
Statement of Change | 1984-04-12 |
Agent Resignation | 1984-03-07 |
Annual Report | 1980-07-01 |
Articles of Incorporation | 1979-06-12 |
Sources: Kentucky Secretary of State