Search icon

PAST COAL CO., INC.

Company Details

Name: PAST COAL CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Oct 1984 (41 years ago)
Organization Date: 05 Oct 1984 (41 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0194237
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 1701 VINE CENTER, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BILL BISHOP Registered Agent

Director

Name Role
FRANK G. DICKEY, JR. Director

Incorporator

Name Role
FRANK G. DICKEY, JR. Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Annual Report 1987-07-01
Annual Report 1986-07-01
Statement of Change 1984-11-12
Articles of Incorporation 1984-10-05

Court Cases

Court Case Summary

Filing Date:
1988-10-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Forfeiture and Penalty Suits

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
PAST COAL CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-11-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DISTRICT 30 UNITED MINE WRK
Party Role:
Plaintiff
Party Name:
PAST COAL CO., INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State