Name: | PRIME COAL COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Jun 1981 (44 years ago) |
Organization Date: | 29 Jun 1981 (44 years ago) |
Last Annual Report: | 19 Aug 2004 (21 years ago) |
Organization Number: | 0157666 |
ZIP code: | 41647 |
City: | Mc Dowell, E Mc Dowell, East Mc Dowell, Orkney |
Primary County: | Floyd County |
Principal Office: | RT. 122, P. O. BOX 215, MCDOWELL, KY 41647 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Leonard K Cieslak jr | President |
Name | Role |
---|---|
LEONARD K. CIESLAK, JR. | Director |
Name | Role |
---|---|
LEONARD K. CIESLAK, JR. | Incorporator |
Name | Role |
---|---|
LEONARD K. CIESLAK, JR. | Registered Agent |
Name | Role |
---|---|
Patricia Cieslak | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2004-08-19 |
Annual Report | 2003-06-02 |
Annual Report | 2002-05-23 |
Annual Report | 2001-06-07 |
Annual Report | 2000-04-17 |
Annual Report | 1999-06-18 |
Annual Report | 1998-04-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State