Search icon

DEBBIE JO DOCK, INC.

Company Details

Name: DEBBIE JO DOCK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Mar 1988 (37 years ago)
Organization Date: 24 Mar 1988 (37 years ago)
Last Annual Report: 25 May 1993 (32 years ago)
Organization Number: 0241736
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 2225 ASHLAND RD., GREENUP, KY 41144
Place of Formation: KENTUCKY
Common No Par Shares: 300

Director

Name Role
WALTER W. TURNER Director

Incorporator

Name Role
WALTER W. TURNER Incorporator

Registered Agent

Name Role
2225 ASHLAND RD. Registered Agent

Filings

Name File Date
Administrative Dissolution 1994-11-01
Letters 1994-07-29
Agent Resignation 1994-07-27
Annual Report 1993-07-01
Statement of Change 1993-05-25
Sixty Day Notice 1993-02-23
Agent Resignation 1992-09-10
Annual Report 1992-07-01
Annual Report 1991-07-01
Sixty Day Notice 1990-09-01

Mines

Mine Name Type Status Primary Sic
Debbie Jo Dock Facility Abandoned Coal (Bituminous)

Parties

Name Debbie Jo Dock Inc
Role Operator
Start Date 1978-09-01
Name Puskarich Nick
Role Current Controller
Start Date 1978-09-01
Name Debbie Jo Dock Inc
Role Current Operator

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100057 Other Contract Actions 1991-03-12 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1991-03-12
Termination Date 1991-09-04
Section 1332

Parties

Name DEBBIE JO DOCK, INC.
Role Plaintiff
Name FIC
Role Defendant

Sources: Kentucky Secretary of State