Search icon

EARTH CORPORATION

Company Details

Name: EARTH CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Dec 1979 (45 years ago)
Organization Date: 17 Dec 1979 (45 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0178411
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: STAR RT. 42176, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
WANDA B. ATHERTON Director
RHONA B. TIPTON Director
WILLIAM E. GARY, III Director

Registered Agent

Name Role
WILLIAM E. GARY, III Registered Agent

Incorporator

Name Role
WILLIAM E. GARY, III Incorporator

Former Company Names

Name Action
EARTH COAL CORPORATION Old Name
CHEYENNE RECLAMATION COMPANY, INC. Merger

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Amendment 1983-05-13
Amendment 1983-05-13
Articles of Merger 1982-12-22
Articles of Merger 1982-12-22
Amendment 1982-09-22
Amendment 1982-09-22
Amendment 1982-09-15

Sources: Kentucky Secretary of State