Name: | KANNAN MINING COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Apr 1986 (39 years ago) |
Organization Date: | 15 Apr 1986 (39 years ago) |
Last Annual Report: | 20 Feb 2007 (18 years ago) |
Organization Number: | 0214005 |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | 5076 HWY 15, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
John H Romine, Jr. | Treasurer |
Name | Role |
---|---|
CLYDE HOGG, JR. | Director |
JOHN H ROMINE JR. | Director |
CLYDE HOGG JR. | Director |
THOMAS ROMINE | Director |
DAVID W HOGG | Director |
THOMAS ROMINE | Director |
Name | Role |
---|---|
THOMAS R. ROMINE | Registered Agent |
Name | Role |
---|---|
Clyde Hogg, Jr. | Secretary |
Name | Role |
---|---|
David W Hogg | President |
Name | Role |
---|---|
Thomas Romine | Vice President |
Name | Role |
---|---|
DAVID W HOGG | Signature |
Name | Role |
---|---|
CLYDE HOGG, JR. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-19 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-10 |
Annual Report | 2007-02-20 |
Statement of Change | 2006-07-05 |
Annual Report | 2006-06-27 |
Annual Report | 2005-06-16 |
Annual Report | 2003-08-15 |
Annual Report | 2002-09-30 |
Annual Report | 2001-07-23 |
Sources: Kentucky Secretary of State