Search icon

JAMES RIVER COAL SALES, INC.

Company Details

Name: JAMES RIVER COAL SALES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 May 1982 (43 years ago)
Authority Date: 28 May 1982 (43 years ago)
Last Annual Report: 06 Jun 2016 (9 years ago)
Organization Number: 0167289
Principal Office: 901 EAST BYRD STREET, SUITE 1600, RICHMOND, VA 23219
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
JAMES B. CRAWFORD Director
KENNETH L. LAY Director
BRIAN E. O'NEILL Director
GEORGE S. SLOCUM Director
William Murphy Director
W. J. BOWEN Director

Incorporator

Name Role
K. L. HUSFELT Incorporator
B. A. SCHUMAN Incorporator
E. L. KINSLER Incorporator

President

Name Role
William Murphy President

Former Company Names

Name Action
BLUE CRYSTAL COAL SALES CO. Old Name
JAMES RIVER COAL SALES, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2017-10-09
Annual Report Return 2017-05-05
Annual Report 2016-06-06
Annual Report 2015-06-22
Annual Report Amendment 2014-09-18
Annual Report 2014-06-20
Annual Report 2013-06-12
Annual Report 2012-06-19
Annual Report 2011-05-31
Annual Report 2010-04-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400137 Torts to Land 2004-04-02 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2004-04-02
Termination Date 2005-02-17
Section 1332
Sub Section TL
Status Terminated

Parties

Name KLONDIKE MINING INC.
Role Plaintiff
Name JAMES RIVER COAL SALES, INC.
Role Defendant

Sources: Kentucky Secretary of State