Name: | OLD BEN COAL COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Nov 1979 (45 years ago) |
Authority Date: | 08 Nov 1979 (45 years ago) |
Last Annual Report: | 01 Jun 2004 (21 years ago) |
Organization Number: | 0142274 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 2000 ASHLAND DRIVE, ASHLAND, KY 41101-7058 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Daniel L. Stickler | Secretary |
Name | Role |
---|---|
R. BEXON | Director |
J. D. HARNETT | Director |
F. E. MOSIER | Director |
P. D. PHILLIPS | Director |
A. W. WHITEHOUSE, JR. | Director |
Marc Merritt | Director |
Name | Role |
---|---|
C. R. ARRINGTON | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation Return | 2005-11-18 |
Revocation of Certificate of Authority | 2005-11-01 |
Sixty Day Notice Return | 2005-09-06 |
Agent Resignation | 2005-06-06 |
Annual Report | 2003-10-06 |
Annual Report | 2002-12-16 |
Annual Report | 2000-06-14 |
Principal Office Address Change | 2000-05-05 |
Annual Report | 1999-07-21 |
Annual Report | 1998-07-07 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9300101 | Other Contract Actions | 1993-08-11 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | KINGTON |
Role | Plaintiff |
Name | OLD BEN COAL COMPANY |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | US government defendant |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 0 |
Filing Date | 2001-06-29 |
Termination Date | 2006-01-03 |
Date Issue Joined | 2002-09-09 |
Section | 1391 |
Status | Terminated |
Parties
Name | OLD BEN COAL COMPANY |
Role | Plaintiff |
Name | SSA |
Role | Defendant |
Sources: Kentucky Secretary of State