Search icon

COAL CORPORATION OF AMERICA, INC.

Company Details

Name: COAL CORPORATION OF AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jan 1980 (45 years ago)
Authority Date: 21 Jan 1980 (45 years ago)
Last Annual Report: 28 Jun 1995 (30 years ago)
Organization Number: 0179901
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 200 WEST MAIN STREET, P.O. BOX 419, GRAYSON, KY 41143
Place of Formation: DELAWARE

Incorporator

Name Role
JOHN S. HOEINGMANN Incorporator

Director

Name Role
ROGER AYERS Director
ROBERT H. HESSE Director
ERNEST COLLINS, JR. Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
COAL CORPORATION OPERATING COMPANY OF AMERICA Old Name
COAL CORPORATION RESERVE COMPANY OF AMERICA, INC. Merger
COAL CORPORATION OF AMERICA Old Name
Out-of-state Merger
SHAKER COAL COMPANY, INC. Merger

Assumed Names

Name Status Expiration Date
SHAKER COAL COMPANY, DIVISION OF COAL CORPORATION OF AMERICA Inactive -
HARLAN DIVISION Inactive -
AMERICAN PROCESSED COALS, DIVISION OF COAL CORPORATION OF AMERICA Inactive -
PROCESSED COALS, DIVISION OF COAL CORPORATION OF AMERICA Inactive -

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-12-07
Annual Report 1993-07-01
Letters 1992-07-14
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01

Sources: Kentucky Secretary of State