Name: | COX COAL COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Nov 1978 (46 years ago) |
Authority Date: | 07 Nov 1978 (46 years ago) |
Last Annual Report: | 26 Sep 1989 (35 years ago) |
Organization Number: | 0182649 |
Principal Office: | P. O. BOX 90, JELLICO, TN 37762 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
JOE D. COX | Director |
ROBERT D. COX | Director |
Name | Role |
---|---|
JOE D. COX | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
JOE COX COAL CO., INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Statement of Change | 1989-10-03 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-09-01 |
Annual Report | 1984-07-01 |
Statement of Change | 1983-12-05 |
Amendment | 1983-10-07 |
Annual Report | 1981-08-20 |
Certificate of Assumed Name | 1980-09-08 |
Sources: Kentucky Secretary of State