Name: | HARD DOLLAR COAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 1981 (44 years ago) |
Organization Date: | 02 Jun 1981 (44 years ago) |
Last Annual Report: | 14 Jul 1994 (31 years ago) |
Organization Number: | 0156864 |
ZIP code: | 40523 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 23254, LEXINGTON, KY 40523 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
PHYLLIS ABBOTT | Registered Agent |
Name | Role |
---|---|
PHYULLIS ABBOTT | Director |
MILDRED WILKES | Director |
HACK HIBBARD | Director |
Name | Role |
---|---|
PHYLLIS ABBOTT | Incorporator |
Name | Action |
---|---|
HARD DOLLAR COAL CORPORATION | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Administrative Dissolution Return | 1995-11-01 |
Sixty Day Notice Return | 1995-09-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Amendment | 1992-12-28 |
Annual Report | 1992-07-01 |
Annual Report | 1991-10-15 |
Annual Report | 1990-07-01 |
Sixty Day Notice | 1989-09-01 |
Sources: Kentucky Secretary of State