Search icon

MARE CREEK COAL, INC.

Company Details

Name: MARE CREEK COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Oct 1988 (37 years ago)
Organization Date: 07 Oct 1988 (37 years ago)
Last Annual Report: 17 Apr 2006 (19 years ago)
Organization Number: 0249485
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 6040 ASHGROVE RD, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 10000

Sole Officer

Name Role
Clarence L Frazier Sole Officer

Signature

Name Role
CLARENCE L FRAZIER Signature

Director

Name Role
RICAHRD T. BURKS, III Director
WALLACE J. SCALF Director
WALLACE DWAYNE SCALF Director
ZACHARY T. SLAGEL Director
CLARENCE L. FRAZIER Director

Incorporator

Name Role
CLARENCE L. FRAZIER Incorporator
RICHARD T. BURKS, III Incorporator
WALLACE J. SCALF Incorporator
WALLACE SWAYNE SCALF Incorporator
JOSEPH A. GRAVISS Incorporator

Registered Agent

Name Role
CLARENCE L. FRAZIER Registered Agent

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-04-17
Annual Report 2005-06-24
Annual Report 2003-09-16
Statement of Change 2003-07-15
Annual Report 2002-08-28
Annual Report 2001-07-25
Annual Report 2000-08-15
Annual Report 1999-09-23
Annual Report 1998-07-27

Sources: Kentucky Secretary of State