Search icon

PETROCOKE, INC.

Company Details

Name: PETROCOKE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 23 Jan 1986 (39 years ago)
Last Annual Report: 29 Sep 2014 (11 years ago)
Organization Number: 0210900
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 4360 STONEWALL DRIVE, P.O. BOX 7749, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
F. C. LADT Registered Agent

President

Name Role
Frederick C Ladt President

Treasurer

Name Role
Jerry G SEVERNS Treasurer

Director

Name Role
MAX A. LADT, P.E. Director
KEVIN M. FALLON Director

Incorporator

Name Role
MAX A. LADT, P.E. Incorporator
KEVIN M. FALLON Incorporator

Former Company Names

Name Action
PETRO-COKE TRANSPORTATION COMPANY, INC. Old Name

Filings

Name File Date
Annual Report 2014-09-29
Dissolution 2014-09-29
Annual Report 2013-04-05
Registered Agent name/address change 2012-05-15
Principal Office Address Change 2012-05-15
Annual Report 2012-05-15
Annual Report 2011-03-24
Annual Report Amendment 2010-04-21
Annual Report 2010-04-07
Annual Report 2009-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500086 Other Statutory Actions 1995-03-15 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 1995-03-15
Termination Date 1996-08-15
Date Issue Joined 1995-03-21
Pretrial Conference Date 1995-05-23
Section 1335

Parties

Name PETROCOKE, INC.
Role Plaintiff
Name HOWARD,
Role Defendant

Sources: Kentucky Secretary of State