Search icon

DAVIS BRANCH COAL, INC.

Company Details

Name: DAVIS BRANCH COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Mar 1981 (44 years ago)
Organization Date: 23 Mar 1981 (44 years ago)
Last Annual Report: 17 May 1991 (34 years ago)
Organization Number: 0154721
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: 10807 HWY. 92, WILLIAMSBURG, KY 40769
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
TOMMY GAMBREL Director
TOMMY STEWART Director

Incorporator

Name Role
TOMMY GAMBREL Incorporator
TOMMY STEWART Incorporator

Registered Agent

Name Role
TOMMY GAMBREL Registered Agent

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Annual Report 1990-07-01
Statement of Change 1989-07-13
Annual Report 1989-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100279 Other Labor Litigation 1991-08-07 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 1991-08-07
Termination Date 1992-02-26
Date Issue Joined 1991-10-08
Pretrial Conference Date 1991-08-08
Section 801

Parties

Name L MARTIN
Role Plaintiff
Name DAVIS BRANCH COAL, INC.
Role Defendant

Sources: Kentucky Secretary of State