Name: | OOTEN COAL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Aug 1980 (45 years ago) |
Organization Date: | 01 Aug 1980 (45 years ago) |
Last Annual Report: | 27 Aug 2020 (5 years ago) |
Organization Number: | 0148842 |
ZIP code: | 41502 |
City: | Pikeville |
Primary County: | Pike County |
Principal Office: | P. O. BOX 2886, PIKEVILLE, KY 41502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Nancye YOST | Secretary |
Name | Role |
---|---|
Roger D Caudill | Treasurer |
Name | Role |
---|---|
NANCY YOST | Vice President |
Name | Role |
---|---|
NANCYE YOST | Director |
NANCYE Y. CAUDILL | Director |
Name | Role |
---|---|
Roger D Caudill | President |
Name | Role |
---|---|
NANCYE Y. CAUDILL | Incorporator |
Name | Role |
---|---|
NANCYE YOST | Registered Agent |
Name | Action |
---|---|
OOTEN COAL CONSTRUCTION AND LAND CORPORATION | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-08 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-03 |
Annual Report | 2020-08-27 |
Annual Report | 2019-08-06 |
Annual Report | 2018-06-05 |
Annual Report | 2017-04-17 |
Annual Report | 2016-06-10 |
Annual Report | 2015-07-03 |
Annual Report | 2014-04-08 |
Sources: Kentucky Secretary of State