GRAND RIVERS TERMINAL CORPORATION

Name: | GRAND RIVERS TERMINAL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 May 1981 (44 years ago) |
Organization Date: | 21 May 1981 (44 years ago) |
Last Annual Report: | 01 Jul 1985 (40 years ago) |
Organization Number: | 0156602 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 1201 HURSBOURNE PLACE, 9300 SHELBYVILLE RD., LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
FRANK E. COGGINS | Registered Agent |
Name | Role |
---|---|
P. J. CULLIMORE | Director |
DENNIS L. HALLIBURTON | Director |
ROBERT ANDERSON, JR. | Director |
Name | Role |
---|---|
JOHN H. STITES, III | Incorporator |
Name | Action |
---|---|
AMCA LANDS, INC. | Merger |
TOWER RESOURCES, INC. | Old Name |
GRAND RIVERS TERMINAL CORPORATION | Merger |
AMCA RESOURCES, INC. | Merger |
CIMARRON COAL CORPORATION | Merger |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State