Name: | COAL TECH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Oct 1990 (34 years ago) |
Organization Date: | 26 Oct 1990 (34 years ago) |
Last Annual Report: | 10 May 2001 (24 years ago) |
Organization Number: | 0278859 |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 4346 WOOD TRACE, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
LOYD COLE | Director |
Name | Role |
---|---|
THOMAS A. CARROLL | Incorporator |
Name | Role |
---|---|
LOYD COLE | Registered Agent |
Name | Role |
---|---|
Gary Cole | President |
Name | Role |
---|---|
Mary D Cole | Secretary |
Name | Role |
---|---|
Mary D Cole | Treasurer |
Name | File Date |
---|---|
Dissolution | 2002-01-17 |
Annual Report | 2001-06-08 |
Annual Report | 2000-06-22 |
Statement of Change | 2000-02-23 |
Annual Report | 1999-08-13 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Statement of Change | 1994-07-26 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Coal Tech Job 1 | Facility | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||
|
Name | Coal Tech Inc |
Role | Operator |
Start Date | 1991-10-01 |
Name | Cole Loyd |
Role | Current Controller |
Start Date | 1991-10-01 |
Name | Coal Tech Inc |
Role | Current Operator |
Parties
Name | Coal Tech Inc |
Role | Operator |
Start Date | 1997-05-01 |
Name | Cole Loyd |
Role | Current Controller |
Start Date | 1997-05-01 |
Name | Coal Tech Inc |
Role | Current Operator |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303162416 | 0452110 | 2000-05-15 | 1571 STATE ROUTE 142, PHILPOT, KY, 42303 | |||||||||||
|
Sources: Kentucky Secretary of State