Name: | CONCORD COAL PROCESSING COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Feb 1983 (42 years ago) |
Authority Date: | 24 Feb 1983 (42 years ago) |
Last Annual Report: | 19 Sep 1989 (36 years ago) |
Organization Number: | 0175211 |
ZIP code: | 40906 |
City: | Barbourville, Bailey Switch, Baughman, Crane Nest, Gau... |
Primary County: | Knox County |
Principal Office: | P. O. BOX 971, BARBOURVILLE, KY 40906 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
JIMMY STEWART | Director |
JOSEPH G. COKER | Director |
JOEL T. MORTON | Director |
Name | Role |
---|---|
JOSEPH G. COKER, ATTY. | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-09-01 |
Annual Report | 1988-07-01 |
Annual Report | 1986-07-01 |
Sources: Kentucky Secretary of State