Search icon

GATLIFF COAL COMPANY

Company Details

Name: GATLIFF COAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1967 (58 years ago)
Organization Date: 31 Mar 1967 (58 years ago)
Last Annual Report: 13 Mar 2014 (11 years ago)
Organization Number: 0156896
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 200 ALLISON BOULEVARD, CORBIN, KY 40701
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
Willam A. Stark Vice President
Robert J. ZIK Vice President
Bruce Meece Vice President
David Potter Vice President

President

Name Role
Clark Taylor President
HAROLD H. MULLIS President
TED W. HAHN President
J. PAT WILLIAMS President

Registered Agent

Name Role
CLARK TAYLOR Registered Agent

Director

Name Role
Sandra Callahan Director
John Ramil Director
Clark Taylor Director

Incorporator

Name Role
IDA PENN Incorporator
LINDA STANDIFER Incorporator

Secretary

Name Role
David E. Schwartz Secretary

Treasurer

Name Role
Kim Caruso Treasurer

Organizer

Name Role
CLARK TAYLOR Organizer

Former Company Names

Name Action
CAL-GLO COAL, INC. Old Name

Assumed Names

Name Status Expiration Date
CAL-GLO COAL, INC. Inactive 2018-07-15

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-07-15
Annual Report 2019-06-03
Annual Report 2018-05-18
Renewal of Assumed Name Return 2018-02-06
Registered Agent name/address change 2017-11-16
Registered Agent name/address change 2017-10-22
Annual Report 2017-06-02
Registered Agent name/address change 2017-04-25
Annual Report 2016-06-09

Sources: Kentucky Secretary of State