Search icon

JESSE BRANCH COAL CO.

Company Details

Name: JESSE BRANCH COAL CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 1980 (45 years ago)
Organization Date: 10 Mar 1980 (45 years ago)
Last Annual Report: 03 Jun 1999 (26 years ago)
Organization Number: 0145058
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 43 VILLAGE ST, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
THE PRENTICE HALL CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
BRUCE J MCKENNY Treasurer

Secretary

Name Role
M A LARUE Secretary

President

Name Role
BRYAN RONCK President

Director

Name Role
R. D. RIVERS Director
T. V. FALKIE Director
J. A. CULLEN Director

Incorporator

Name Role
GEORGE LEWIS Incorporator
B. J. VERDON Incorporator
M. E. GAHAN Incorporator

Vice President

Name Role
B D REED Vice President

Former Company Names

Name Action
ELOISE COAL AND COKE COMPANY Old Name
JESSE BRANCH COAL CO. Old Name

Filings

Name File Date
Articles of Merger 1999-12-22
Annual Report 1999-07-02
Letters 1999-01-22
Annual Report 1998-07-08
Annual Report 1997-07-01
Reinstatement 1997-01-04
Administrative Dissolution 1996-11-07
Annual Report 1996-07-01
Statement of Change 1996-03-22
Annual Report 1995-07-01

Sources: Kentucky Secretary of State