Name: | TWIN RIVER COAL COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Aug 1984 (41 years ago) |
Authority Date: | 09 Aug 1984 (41 years ago) |
Last Annual Report: | 08 Jul 1988 (37 years ago) |
Organization Number: | 0192425 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | ATTN: TAX DEPT., 2355 HARRODSBURG RD., LEXINGTON, KY 40504 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
CHARLES NELSON GILMORE | Director |
NORMAN D. ALEXANDER | Director |
STANLEY A. RATZLAFF | Director |
Name | Role |
---|---|
STEPHEN P. PARISE | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
TWIN RIVER COAL COMPANY | Merger |
SIXTH AVENUE COAL COMPANY | Merger |
COAL VENTURE COMPANY | Merger |
EVANS ELKHORN COAL COMPANY | Merger |
ISLAND CREEK COMPANY | Old Name |
CEDAR CREEK MINING COMPANY | Merger |
Sources: Kentucky Secretary of State