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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Diane Blankenship | President |
Name | Role |
---|---|
Barry L Knipp | Secretary |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Matco Coal Yard | Facility | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||
|
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