Name: | FERRELLS CREEK COAL COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 May 1981 (44 years ago) |
Organization Date: | 26 May 1981 (44 years ago) |
Last Annual Report: | 01 Jul 1983 (42 years ago) |
Organization Number: | 0156660 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | CHLOE CREEK, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHLOE CREEK | Registered Agent |
Name | Role |
---|---|
RALPH JUSTICE | Director |
Name | Role |
---|---|
WILLIAM T. WATSON | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-10-15 |
Revocation of Certificate of Authority | 1987-10-15 |
Revocation of Certificate of Authority | 1987-10-15 |
Six Month Notice Return | 1987-01-30 |
Agent Resignation | 1985-05-03 |
Articles of Incorporation | 1981-05-26 |
Sources: Kentucky Secretary of State