Name: | PMC COAL SALES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Oct 1985 (39 years ago) |
Organization Date: | 30 Oct 1985 (39 years ago) |
Last Annual Report: | 01 Jul 1986 (39 years ago) |
Organization Number: | 0207749 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | SUITE 600, 301 EAST MAIN ST., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ELSIE M. FLAMOURPOULOS | Director |
MARGARET C. MICHAEL | Director |
JOHN R. MICHAEL | Director |
KIRK VAN WYCK MICHAEL | Director |
WILLIAM M. FRANKLIN | Director |
JAMES L. BOLTHOUSE | Director |
JAMES F. FRANKLIN, JR. | Director |
Name | Role |
---|---|
WILLIAM M. FRANKLIN | Incorporator |
DAVID M. ROTH | Incorporator |
Name | Role |
---|---|
SUITE 600, 301 EAST MAIN ST. | Registered Agent |
Name | Action |
---|---|
P.M.C. COAL SALES, INC. | Old Name |
Name | File Date |
---|---|
Revocation Return | 1988-08-01 |
Revocation of Certificate of Authority | 1988-08-01 |
Six Month Notice Return | 1987-12-28 |
Agent Resignation | 1987-10-14 |
Sources: Kentucky Secretary of State