Search icon

HOMELAND COAL COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HOMELAND COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 1980 (45 years ago)
Organization Date: 29 Aug 1980 (45 years ago)
Last Annual Report: 08 May 2003 (22 years ago)
Organization Number: 0149382
Principal Office: % PROGRESS ENERGY INC, PEB 17B5, 410 SOUTH WILMINGTON ST, RALEIGH, NC 27602
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Vice President

Name Role
HAROLD R. YUNGMEYER, JR. Vice President

Treasurer

Name Role
THOMAS R. SULLIVAN Treasurer

Secretary

Name Role
FRANK A. SCHILLER Secretary

Director

Name Role
PAULA J. SIMS Director
THOMAS R. SULLIVAN Director
WILLIAM L. MONTAGUE Director
FRANK A. SCHILLER Director

President

Name Role
GARY JOE SMITH President

Incorporator

Name Role
WILLIAM L. MONTAGUE Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
853665
State:
FLORIDA

Former Company Names

Name Action
AWAYLAND COAL COMPANY, INC. Merger
HOMELAND COAL COMPANY, INC. Merger

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Annual Report 2003-07-23
Annual Report 2002-12-16
Statement of Change 2002-10-07

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State