Search icon

KYBER COAL CO.

Company Details

Name: KYBER COAL CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 17 Jan 1983 (42 years ago)
Last Annual Report: 31 Dec 1999 (25 years ago)
Organization Number: 0174099
ZIP code: 41539
City: Kimper
Primary County: Pike County
Principal Office: 1645 UPPER JOHNS CREEK RD., KIMPER, KY 41539
Place of Formation: KENTUCKY

President

Name Role
T V Falkie President

Vice President

Name Role
B D Reed Vice President

Secretary

Name Role
M A Larue Secretary

Director

Name Role
J. L. WALKER Director
T. V. FALKIE Director
H. M. EASTON Director
R. D. RIVERS Director
D. T. STEMPLE Director

Incorporator

Name Role
GILBERT MAZE Incorporator
COLLEEN MCCARRY Incorporator
GEORGE LEWIS Incorporator

Registered Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Registered Agent

Treasurer

Name Role
B Ronck Treasurer

Filings

Name File Date
Articles of Merger 2000-02-17
Reinstatement 2000-02-17
Administrative Dissolution 1999-11-02
Annual Report 1998-08-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-21
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-08-30

Sources: Kentucky Secretary of State