Search icon

PARAMONT COAL CORPORATION (OF DELAWARE)

Company Details

Name: PARAMONT COAL CORPORATION (OF DELAWARE)
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 1982 (42 years ago)
Authority Date: 08 Dec 1982 (42 years ago)
Last Annual Report: 17 Jun 2009 (16 years ago)
Organization Number: 0172727
Principal Office: THE BRINK'S COMPANY, 1801 BAYBERRY COURT, P.O. BOX 18100, ATTN: GENERAL COUNSEL, RICHMOND, VA 23226
Place of Formation: DELAWARE

Director

Name Role
MICHAEL J. QUILLEN Director
MICHAEL T DAN Director
FRANK T LENNON Director
McALISTER C MARSHALL, II Director
THOMAS R. FOWLER Director
GAIL A. SILER Director
EDDIE W. NEELY Director
DONALD B. SPROLES Director

Incorporator

Name Role
DAVID F. SCRANTON Incorporator

Assistant Treasurer

Name Role
Lisa M. Landry Assistant Treasurer

President

Name Role
David C. Fields President

Secretary

Name Role
Elizaeth C Restivo Secretary

Vice President

Name Role
Robert A. McGregor Vice President
John. J Kegley, Jr. Vice President
Frank T. Lennon Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
Out-of-state Merger
PARAMONT MINING CORPORATION Merger
PARAMONT MINERALS CORPORATION OF KENTUCKY Merger

Assumed Names

Name Status Expiration Date
PARAMONT COAL CORPORATION Inactive -

Filings

Name File Date
App. for Certificate of Withdrawal 2009-08-12
Annual Report 2009-06-17
Registered Agent name/address change 2008-10-15
Principal Office Address Change 2008-07-07
Annual Report 2008-06-26
Annual Report 2007-05-03
Annual Report 2006-06-30
Annual Report 2005-05-26
Annual Report 2005-05-26
Annual Report 2003-09-02

Sources: Kentucky Secretary of State