Name: | CASSIE COAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Apr 1983 (42 years ago) |
Organization Date: | 12 Apr 1983 (42 years ago) |
Last Annual Report: | 01 Jul 1984 (41 years ago) |
Organization Number: | 0176775 |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | 109 W. MAIN ST., GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES O. DAVIS, JR. | Director |
JOHN P. MCGUIRE | Director |
Name | Role |
---|---|
JAMES O. DAVIS, JR. | Incorporator |
Name | Role |
---|---|
109 W. MAIN ST. | Registered Agent |
Name | File Date |
---|---|
Letters | 1987-12-17 |
Revocation Return | 1987-10-15 |
Revocation of Certificate of Authority | 1987-10-15 |
Revocation of Certificate of Authority | 1987-10-15 |
Statement of Change | 1984-07-09 |
Articles of Incorporation | 1983-04-12 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Job No 1 | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||
|
Name | Cassie Coal Inc |
Role | Operator |
Start Date | 1983-04-01 |
End Date | 1984-02-16 |
Name | North American Fuels Corp |
Role | Operator |
Start Date | 1984-02-17 |
End Date | 1984-11-19 |
Name | North American Fuels Corp |
Role | Operator |
Start Date | 1984-11-20 |
Name | North American Resources Corp |
Role | Current Controller |
Start Date | 1984-11-20 |
Name | North American Fuels Corp |
Role | Current Operator |
Sources: Kentucky Secretary of State