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

President

Name Role
William Murphy President

Incorporator

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

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

Court Cases

Court Case Summary

Filing Date:
2004-04-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Torts to Land

Parties

Party Role:
Plaintiff
Party Name:
JAMES RIVER COAL SALES, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State