Search icon

ALAMCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALAMCO, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 1982 (43 years ago)
Authority Date: 29 Jun 1982 (43 years ago)
Last Annual Report: 24 Jul 1998 (27 years ago)
Organization Number: 0168179
Principal Office: PO BOX 6070, CHARLESTON, WV 253620070
Place of Formation: DELAWARE

Treasurer

Name Role
D S Bowyer Treasurer

Director

Name Role
ROBERT D. TAYLOR Director
JAMES B. GEHR Director
K. DALE WISSMAN Director
CLARON DAWSON Director
WILLIAM C. GOLDEN Director

Incorporator

Name Role
K. DALE WISSMAN Incorporator

Secretary

Name Role
R Neal Pierce jr Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
R W Beardsley Vice President

President

Name Role
W H Harmon President

Former Company Names

Name Action
AL&M COMPANY (C-R) Old Name

Filings

Name File Date
Certificate of Withdrawal 1999-02-18
Annual Report 1998-09-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Court Cases

Court Case Summary

Filing Date:
1996-02-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ALAMCO, INC.
Party Role:
Defendant
Party Name:
KEY ROCK MINING
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1996-02-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ALAMCO, INC.
Party Role:
Plaintiff
Party Name:
KEY ROCK MINING
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State