Name: | R.H.L. COAL CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Aug 1981 (44 years ago) |
Organization Date: | 14 Aug 1981 (44 years ago) |
Last Annual Report: | 29 Jun 1989 (36 years ago) |
Organization Number: | 0163486 |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | P. O. BOX 192, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 600 |
Name | Role |
---|---|
ARKUS HIBBARD | Registered Agent |
Name | Role |
---|---|
ARKUS HIBBARD | Director |
GARY LOVINS | Director |
STEVE REID | Director |
JOHN H. MILLS | Director |
Name | Role |
---|---|
STEVE REID | Incorporator |
ARKUS HIBBARD | Incorporator |
GARY LOVINS | Incorporator |
JOHN H. MILLS | Incorporator |
Name | Action |
---|---|
REID, HIBBARD AND LOVINS, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State