Search icon

OLD BEN COAL COMPANY

Company Details

Name: OLD BEN COAL COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Nov 1979 (46 years ago)
Authority Date: 08 Nov 1979 (46 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

Secretary

Name Role
Daniel L. Stickler Secretary

Director

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

Incorporator

Name Role
C. R. ARRINGTON Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

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

Court Cases

Court Case Summary

Filing Date:
2001-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
OLD BEN COAL COMPANY
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-08-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
OLD BEN COAL COMPANY
Party Role:
Defendant
Party Name:
KINGTON
Party Role:
Plaintiff

Sources: Kentucky Secretary of State