Search icon

AMVEST COAL SALES, INC.

Company Details

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

Secretary

Name Role
Deborah A White Secretary

Treasurer

Name Role
Deborah A White Treasurer

Director

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

President

Name Role
William H Dickey Jr President

Vice President

Name Role
James T McSherry Vice President

Incorporator

Name Role
GORDON T. WINFIELD, JR. Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
INTER-MOUNTAIN COALS, INC. Old Name

Filings

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