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 |
Name | Role |
---|---|
LEONARD HALL | Registered Agent |
Name | Role |
---|---|
LEONARD HALL | Director |
Name | Role |
---|---|
LEONARD HALL | Incorporator |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8700371 | Other Contract Actions | 1987-11-24 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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