Name: | AMCA COAL SALES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 1983 (41 years ago) |
Authority Date: | 29 Sep 1983 (41 years ago) |
Last Annual Report: | 17 May 1988 (37 years ago) |
Organization Number: | 0182186 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 1201 HURSTBOURNE PLACE, 9300 SHELBYVILLE RD., LOUISVILLE, KY 40222 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DENNIS HALLIBURTON | Director |
W. KEITH SMITH | Director |
FRANK COGGINS | Director |
DENNIS PERREY | Director |
R. ANDERSON, JR. | Director |
Name | Role |
---|---|
J. L. RIVERA | Incorporator |
V. A. BROOKENS | Incorporator |
M. C. KINNAMON | Incorporator |
Name | File Date |
---|---|
Certificate of Withdrawal | 1989-06-27 |
Letters | 1989-06-27 |
Statement of Change | 1986-08-01 |
Statement of Change | 1985-06-04 |
Annual Report | 1984-07-01 |
Certificate of Authority | 1983-09-29 |
Sources: Kentucky Secretary of State