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

Docket Number Nature of Suit Filing Date Disposition
8800365 Other Forfeiture and Penalty Suits 1988-10-27 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1988-10-27
Termination Date 1989-03-09

Parties

Name USA
Role Plaintiff
Name PAST COAL CO., INC.
Role Defendant
8700366 Labor Management Relations Act 1987-11-20 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1987-11-20
Termination Date 1990-02-06
Section 185

Parties

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

Sources: Kentucky Secretary of State