Search icon

EXXONMOBIL COAL USA INC.

Company Details

Name: EXXONMOBIL COAL USA INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 1982 (43 years ago)
Authority Date: 11 May 1982 (43 years ago)
Last Annual Report: 06 Jun 2001 (24 years ago)
Organization Number: 0166777
Principal Office: 16945 NORTHCHASE DRIVE, ROOM 334, HOUSTON, TX 77060
Place of Formation: DELAWARE

Director

Name Role
P M Graham Director
V C Hennessy Director
W. CARTER GRINSTEAD, JR. Director
D. G. WARNER Director
R. P. LARKINS Director
D. G. GARROTT Director
J T McMillan Director
G. W. BARINEAU, III Director

Vice President

Name Role
P M Graham Vice President

Incorporator

Name Role
PHILLIP D. TUCKER Incorporator
GAYLE D. WILLIAMS Incorporator
KIRK S. HOOD Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
J T McMillan President

Treasurer

Name Role
J Lutostanski Treasurer

Secretary

Name Role
M M Gulley Secretary

Former Company Names

Name Action
EXXON COAL USA, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Certificate of Withdrawal 2002-05-24
Annual Report 2001-07-23
Amendment 2000-11-01
Annual Report 2000-08-02
Annual Report 1999-08-03
Annual Report 1998-07-06
Annual Report 1997-07-01
Statement of Change 1997-01-24

Sources: Kentucky Secretary of State