Search icon

MATCO, INC.

Company Details

Name: MATCO, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jun 1991 (34 years ago)
Authority Date: 05 Jun 1991 (34 years ago)
Last Annual Report: 26 Jun 1998 (27 years ago)
Organization Number: 0287077
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 1908 CARTER AVENUE, ASHLAND, KY 41105
Place of Formation: WEST VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Diane Blankenship President

Secretary

Name Role
Barry L Knipp Secretary

Filings

Name File Date
Revocation of Certificate of Authority 1999-11-02
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Letters 1995-05-30
Statement of Change 1995-05-22
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Mines

Mine Name Type Status Primary Sic
Matco Coal Yard Facility Abandoned Coal (Bituminous)

Parties

Name Matco Inc
Role Operator
Start Date 1995-01-01
Name Diane Blankenship
Role Current Controller
Start Date 1995-01-01
Name Matco Inc
Role Current Operator

Sources: Kentucky Secretary of State