Name: | INFINITY COAL COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 05 Jan 1983 (42 years ago) |
Last Annual Report: | 01 Apr 2025 (15 days ago) |
Organization Number: | 0173666 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 1098 SOUTH MAYO TRAIL, SUITE 100, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 4000 |
Name | Role |
---|---|
ELIZABETH A. CARTER | Incorporator |
O. T. HINTON | Incorporator |
A. J. DALTON | Incorporator |
Name | Role |
---|---|
JOHN HARRIS | Registered Agent |
Name | Action |
---|---|
SHELBY GAP DEVELOPMENT COMPANY, INC. | Merger |
SHELBY PROCESSING, INC. | Merger |
MOUNTAIN STATES COAL CORPORATION | Merger |
DALTON MINES, INCORPORATED | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-04-01 |
Annual Report | 2024-03-15 |
Annual Report | 2023-04-14 |
Registered Agent name/address change | 2022-05-06 |
Annual Report | 2022-05-06 |
Principal Office Address Change | 2022-05-06 |
Annual Report | 2021-05-04 |
Annual Report | 2020-03-03 |
Annual Report | 2019-01-03 |
Annual Report Amendment | 2018-07-27 |
Sources: Kentucky Secretary of State