Search icon

JOBONER COAL COMPANY

Company Details

Name: JOBONER COAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 1980 (45 years ago)
Organization Date: 12 Jun 1980 (45 years ago)
Last Annual Report: 15 Jun 2015 (10 years ago)
Organization Number: 0147392
Principal Office: PO BOX 457, WHITESVILLE, WV 25209
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
KEVIN T VARNEY President

Assistant Secretary

Name Role
TERESA J DARNELL Assistant Secretary

Secretary

Name Role
RICHARD H VERHEIJ Secretary

Treasurer

Name Role
PHILIP J CAVATONI Treasurer

Director

Name Role
KEVIN T VARNEY Director
E. MORGAN MASSEY Director
WILLIAM BLAIR MASSEY Director
VICTOR CHILDERS Director

Incorporator

Name Role
CHARLES L. HIBBITTS Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Articles of Merger 2015-07-07
Principal Office Address Change 2015-06-15
Annual Report 2015-06-15
Annual Report Amendment 2014-06-17
Annual Report 2014-06-12
Annual Report Return 2014-04-23
Annual Report 2013-06-20
Principal Office Address Change 2012-06-22

Sources: Kentucky Secretary of State