Search icon

STONER CREEK COAL COMPANY, INC.

Company Details

Name: STONER CREEK COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jul 1981 (44 years ago)
Organization Date: 02 Jul 1981 (44 years ago)
Last Annual Report: 24 May 1999 (26 years ago)
Organization Number: 0153084
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1256 OLD FRANKFORT PIKE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Treasurer

Name Role
J Cooper Hartley Treasurer

Director

Name Role
THOMAS E. MENG Director

Incorporator

Name Role
THOMAS E. MENG Incorporator

Registered Agent

Name Role
J. COOPER HARTLEY Registered Agent

President

Name Role
Buckner Hinkle President

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-07-12
Statement of Change 1999-05-24
Annual Report 1998-04-29
Annual Report 1997-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Statement of Change 1993-06-25
Annual Report 1992-07-01

Sources: Kentucky Secretary of State