Name: | BREATHITT COUNTY COAL COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 1988 (36 years ago) |
Organization Date: | 02 Dec 1988 (36 years ago) |
Last Annual Report: | 18 Jun 1992 (33 years ago) |
Organization Number: | 0251543 |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | 102 1/2 TOWNBRANCH RD., P. O. BOX 771, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
BOYD WILSON | Registered Agent |
Name | Role |
---|---|
ALFRED MASSE, JR. | Director |
JOYCE G. MASSE, JR. | Director |
Name | Role |
---|---|
ALFRED MASSE, JR. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1993-11-02 |
Annual Report | 1992-07-01 |
Statement of Change | 1991-11-01 |
Administrative Dissolution | 1991-11-01 |
Annual Report | 1991-09-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-09-01 |
Statement of Change | 1989-08-24 |
Letters | 1989-04-19 |
Letters | 1989-04-19 |
Sources: Kentucky Secretary of State