Name: | LAWRENCE COUNTY COAL COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Nov 1985 (40 years ago) |
Organization Date: | 12 Nov 1985 (40 years ago) |
Last Annual Report: | 08 May 2006 (19 years ago) |
Organization Number: | 0208175 |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 941 BROADWAY , PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Freddy Thacker | Secretary |
Name | Role |
---|---|
Ronnie Thacker | President |
Name | Role |
---|---|
FREDDY THACKER | Signature |
Name | Role |
---|---|
JEAN PATTON | Director |
Name | Role |
---|---|
JEAN PATTON | Incorporator |
Name | Role |
---|---|
FREDDY THACKER | Registered Agent |
Name | Action |
---|---|
COOKSEY FORK COAL PROCESSING COMPANY, INC. | Merger |
PRESTONSBURG COAL SALES, INC. | Merger |
BIG DOLLAR COAL COMPANY, INC. | Merger |
LAKEWOOD COAL SALES, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-12-06 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-09-27 |
Annual Report | 2006-05-08 |
Statement of Change | 2005-05-23 |
Sources: Kentucky Secretary of State