Search icon

EIMCO COAL MACHINERY INCORPORATED

Company Details

Name: EIMCO COAL MACHINERY INCORPORATED
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 1980 (45 years ago)
Authority Date: 02 Jan 1980 (45 years ago)
Last Annual Report: 20 Sep 1989 (36 years ago)
Organization Number: 0183898
Principal Office: LEGAL DEPT., BAKER HUGHES INC., 3900 ESSEX LN., STE. 1200, HOUSTON, TX 77072
Place of Formation: WEST VIRGINIA

Director

Name Role
WARREN F. KANE Director
ROBERT C. NELSON Director
JAMES R. MCCONNELL Director
THOMAS CASON Director

Incorporator

Name Role
W. A. BISHOP Incorporator
J. W. BAILEY Incorporator
GEORGE SUPPEE, JR. Incorporator
A. L. SMITH Incorporator
F. E. SMITH Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
BAKER MINE SERVICES, INC. Old Name
COPPINGER MACHINERY SERVICE OF KY., INC. Merger
(NQ) COPPINGER MACHINERY SERVICE, INC. Merger
WEST VIRGINIA ARMATURE COMPANY Old Name

Assumed Names

Name Status Expiration Date
COPPINGER MACHINERY SERVICE OF KY., INC. Inactive -
WVA MINING EQUIPMENT COMPANY Inactive -
J. C. HYDRAULICS Inactive -
MACHINE REBUILDING COMPANY, INC. Inactive -
HENDERSON GEAR CORPORATION Inactive -
LOGAN MINE SUPPLY COMPANY, INC. Inactive -
SONIX MACHINE COMPANY, INC. Inactive -
HIGHLAND HYDRAULICS, INC. Inactive -

Filings

Name File Date
Certificate of Withdrawal 1989-09-20
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Amendment 1989-02-06
Annual Report 1984-07-01
Certificate of Assumed Name 1984-01-30
Articles of Merger 1983-11-23
Certificate of Withdrawal of Assumed Name 1983-07-25
Articles of Merger 1982-03-05
Certificate of Assumed Name 1981-08-31

Sources: Kentucky Secretary of State