Search icon

THE KENTUCKY COAL JOURNAL, INC.

Company Details

Name: THE KENTUCKY COAL JOURNAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 27 Jan 1981 (44 years ago)
Last Annual Report: 29 Jun 2004 (21 years ago)
Organization Number: 0153329
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: P.O. BOX 3068, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
CHARLES J. BAIRD Registered Agent

Director

Name Role
Charles Baird Director
Catesby Clay Director
Wayne Masterman Director
M Lynn Parrish Director
John Knuckles Director
Dean Hunt Director
KEN HART Director

Vice President

Name Role
Wayne Masterman Vice President

President

Name Role
David A Gooch President

Secretary

Name Role
Charles J Baird Secretary

Treasurer

Name Role
Charles J Baird Treasurer

Incorporator

Name Role
KEN HART Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-06-02
Annual Report 2002-08-21
Annual Report 2001-04-04
Annual Report 2000-05-02

Trademarks

Serial Number:
73763442
Mark:
COAL JOURNAL
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1988-11-14
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
COAL JOURNAL

Goods And Services

For:
NEWSPAPERS
First Use:
1975-06-19
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State