Name: | MOUNTAIN COALS CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Jan 1982 (43 years ago) |
Authority Date: | 06 Jan 1982 (43 years ago) |
Last Annual Report: | 01 Jun 2004 (21 years ago) |
Organization Number: | 0162032 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 2000 ASHLAND DRIVE, ASHLAND, KY 41101-7058 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Marc Merritt | Director |
CHESTER B. STONE, JR. | Director |
KENNETH J. BARR | Director |
DONALD L. COOK | Director |
CHARLES T. KROL | Director |
JOHN M. HARBERT, III | Director |
Name | Role |
---|---|
Daniel L. Stickler | Secretary |
Name | Role |
---|---|
JAMES F. HUGHEY, JR. | Incorporator |
Name | Action |
---|---|
CYPRUS MOUNTAIN COALS CORPORATION | Old Name |
BUCKHORN PROCESSING COMPANY | Merger |
MCI MINING CORPORATION | Merger |
MOUNTAIN COALS, INC. | Old Name |
BUCKHORN EQUIPMENT COMPANY | Old Name |
LOST MOUNTAIN MINING, INC. | Old Name |
BUCKHORN MINING COMPANY | Old Name |
STAR FIRE COALS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
BUCKHORN PROCESSING COMPANY | Inactive | 2008-07-15 |
STAR FIRE MINING COMPANY | Inactive | 2008-07-15 |
LOST MOUNTAIN MINING COMPANY | Inactive | 2008-07-15 |
STAR FIRE MINING COMPANY, A DIVISION OF MCI MINING CORPORATION | Inactive | 2003-07-15 |
LOST MOUNTAIN MINING COMPANY, A DIVISION OF MCI MINING CORPORATION | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Agent Resignation Return | 2005-08-23 |
Revocation of Certificate of Authority | 2005-08-16 |
Agent Resignation | 2005-08-04 |
Sixty Day Notice | 2005-06-14 |
Agent Resignation Return | 2005-01-31 |
Sources: Kentucky Secretary of State