Search icon

AMERICAN EAGLE COAL COMPANY

Company Details

Name: AMERICAN EAGLE COAL COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 1986 (39 years ago)
Authority Date: 15 May 1986 (39 years ago)
Last Annual Report: 30 Jun 2009 (16 years ago)
Organization Number: 0215141
Principal Office: THE BRINK'S COMPANY, 1801 BAYBERRY COURT, PO BOX 18100, ATTN: GENERAL COUNSEL, RICHMOND, VA 23226
Place of Formation: VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
LISA M. LANDRY Assistant Treasurer

Secretary

Name Role
ELIZABETH C RESTIVO Secretary

Vice President

Name Role
ROBERT A. McGREGOR Vice President
FRANK T. LENNON Vice President

Director

Name Role
MICHAEL T DAN Director
FRANK T LENNON Director
McALISTER C. MARSHALL, II Director
ROBERT M. COFFEE Director
WILLIAM E. FURLONG Director
JACK D. MCDANIEL Director

Incorporator

Name Role
JANE E. NUTSON Incorporator

President

Name Role
DAVID C FIELDS President

Former Company Names

Name Action
INTERCONTINENTAL COAL CORP. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2009-07-20
Annual Report 2009-06-30
Registered Agent name/address change 2008-09-16
Principal Office Address Change 2008-07-07
Annual Report 2008-06-26
Annual Report 2007-04-27
Annual Report 2006-06-28
Annual Report 2005-05-26
Annual Report 2003-09-02
Annual Report 2002-08-26

Sources: Kentucky Secretary of State