Search icon

JUSTICE BRANCH COALS, INC.

Company Details

Name: JUSTICE BRANCH COALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Dec 1985 (39 years ago)
Organization Date: 23 Dec 1985 (39 years ago)
Last Annual Report: 07 Sep 1989 (36 years ago)
Organization Number: 0209683
Principal Office: KY. RT. 1420, BOX 27, HONAKER, KY 41639
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
LEONARD HALL Registered Agent

Director

Name Role
LEONARD HALL Director

Incorporator

Name Role
LEONARD HALL Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Reinstatement 1987-12-15
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700371 Other Contract Actions 1987-11-24 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1987-11-24
Termination Date 1989-11-22
Date Issue Joined 1988-01-25
Pretrial Conference Date 1988-11-18
Section 15

Parties

Name ISLAND CREEK CO
Role Defendant
Name JUSTICE BRANCH COALS, INC.
Role Plaintiff
Name ISLAND CREEK COAL CO
Role Defendant

Sources: Kentucky Secretary of State