Name: | SHIPYARD RIVER COAL TERMINAL COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Jun 1987 (38 years ago) |
Authority Date: | 08 Jun 1987 (38 years ago) |
Last Annual Report: | 01 Jun 2004 (21 years ago) |
Organization Number: | 0230143 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 2000 ASHLAND DRIVE, ASHLAND, KY 41101-7058 |
Place of Formation: | SOUTH CAROLINA |
Name | Role |
---|---|
Scott Tepper | Director |
Marc Merritt | Director |
JAMES M. BAYLOR | Director |
E. MORGAN MASSEY | Director |
THOMAS A. MCQUADE | Director |
Name | Role |
---|---|
Daniel L. Stickler | Secretary |
Name | Role |
---|---|
Marc Merritt | Treasurer |
Name | Role |
---|---|
Scott Tepper | President |
Name | Role |
---|---|
Lance Stickler | Vice President |
Name | Role |
---|---|
DONNA G. COCKCROFT | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
PIKE COUNTY COAL CORPORATION | Merger |
REDBONE COAL COMPANY, INC. | Merger |
SUNSET COAL COMPANY | Merger |
MASSEY COAL TERMINAL S.C. CORPORATION | Old Name |
UTILITY COALS, INC. | Merger |
CLARK ELKHORN COAL COMPANY, INCORPORATED | Merger |
HENRY CLAY MINING COMPANY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
RATLIFF ELKHORN COAL COMPANY | Inactive | - |
KNOTT COUNTY COAL COMPANY | Inactive | - |
MATRIX COAL COMPANY | Inactive | 2008-07-15 |
REDBONE COAL COMPANY, INC. | Inactive | 2008-07-15 |
PIKE COUNTY COAL CORPORATION | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Revocation Return | 2005-12-20 |
Revocation of Certificate of Authority | 2005-11-01 |
Sixty Day Notice Return | 2005-09-06 |
Agent Resignation | 2005-06-13 |
Annual Report | 2004-06-01 |
Sources: Kentucky Secretary of State