Search icon

APPALACHIAN CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APPALACHIAN CONSTRUCTION INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 1992 (33 years ago)
Authority Date: 18 May 1992 (33 years ago)
Last Annual Report: 27 Aug 2013 (12 years ago)
Organization Number: 0300605
Principal Office: 1502 DIXIE ST., CHARLESTON, WV 25311
Place of Formation: WEST VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
William B Davis President

Secretary

Name Role
Fred R Holroyd Secretary

Vice President

Name Role
WILLIAM B LIVELY Vice President

Director

Name Role
William B Davis Director
William B Lively Director
Richard R Heath Director
Fred R Holroyd Director

Filings

Name File Date
App. for Certificate of Withdrawal 2014-06-09
Annual Report 2013-08-27
Annual Report 2012-05-25
Annual Report 2011-06-14
Registered Agent name/address change 2010-04-19

Mines

Mine Information

Mine Name:
No 1 Surface
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Appalachian Construction Inc
Party Role:
Operator
Start Date:
1988-02-01
Party Name:
Johnson Johnathan D
Party Role:
Current Controller
Start Date:
1988-02-01
Party Name:
Appalachian Construction Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State