Search icon

GRAND RIVERS TERMINAL CORPORATION

Company Details

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

Registered Agent

Name Role
FRANK E. COGGINS Registered Agent

Director

Name Role
P. J. CULLIMORE Director
DENNIS L. HALLIBURTON Director
ROBERT ANDERSON, JR. Director

Incorporator

Name Role
JOHN H. STITES, III Incorporator

Former Company Names

Name Action
AMCA LANDS, INC. Merger
TOWER RESOURCES, INC. Old Name
GRAND RIVERS TERMINAL CORPORATION Merger
AMCA RESOURCES, INC. Merger
CIMARRON COAL CORPORATION Merger

Mines

Mine Name Type Status Primary Sic
Horton Tipple Facility Abandoned Coal (Bituminous)

Parties

Name Cyclone Coal Corp
Role Operator
Start Date 1976-08-01
End Date 1978-07-27
Name Tower Resources Inc
Role Operator
Start Date 1978-07-28
Name Andalex Resources B V
Role Current Controller
Start Date 1978-07-28
Name Tower Resources Inc
Role Current Operator

Sources: Kentucky Secretary of State