Search icon

STANFORD COAL COMPANY

Company Details

Name: STANFORD COAL COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Apr 1978 (47 years ago)
Authority Date: 17 Apr 1978 (47 years ago)
Last Annual Report: 11 Jun 1999 (26 years ago)
Organization Number: 0185805
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 301 E. MAIN ST., STE. 900, LEXINGTON, KY 40507
Place of Formation: DELAWARE

President

Name Role
Thetford Callahan President

Vice President

Name Role
John Sawyer Vice President

Secretary

Name Role
John Sawyer Secretary

Treasurer

Name Role
Thetford Callahan Treasurer

Incorporator

Name Role
DON HARGROVE SMITH Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
R. C. LASSITER Director
W. H. FLYNN Director
R. B. WALL Director

Former Company Names

Name Action
ZAPATA FUELS, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2000-11-01
Revocation Return 2000-11-01
Sixty Day Notice Return 2000-09-01
Replacement Check Received 1999-08-05
Annual Report 1999-07-15
Unhonored Check Letter 1999-07-07
Annual Report 1998-08-13
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State