Name: | AMVEST COAL SALES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jul 1980 (45 years ago) |
Authority Date: | 17 Jul 1980 (45 years ago) |
Last Annual Report: | 25 Apr 2005 (20 years ago) |
Organization Number: | 0148392 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | CT CORP, KENTUCKY HOME LIFE BUILDING, LOUISVILLE, KY 40202 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
Deborah A White | Secretary |
Name | Role |
---|---|
Deborah A White | Treasurer |
Name | Role |
---|---|
William H Dickey Jr | Director |
Thomas A Schelat | Director |
CARL W. SMITH | Director |
W. W. FLAUGHER | Director |
GORDON T. WINFIELD, JR. | Director |
RON L. JOHNSON | Director |
Name | Role |
---|---|
William H Dickey Jr | President |
Name | Role |
---|---|
James T McSherry | Vice President |
Name | Role |
---|---|
GORDON T. WINFIELD, JR. | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
INTER-MOUNTAIN COALS, INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 2005-05-04 |
Annual Report | 2005-04-25 |
Annual Report | 2003-06-17 |
Annual Report | 2002-06-05 |
Annual Report | 2001-05-17 |
Annual Report | 2000-05-01 |
Annual Report | 1999-06-21 |
Annual Report | 1998-05-14 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State