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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
William B Davis | President |
Name | Role |
---|---|
Fred R Holroyd | Secretary |
Name | Role |
---|---|
WILLIAM B LIVELY | Vice President |
Name | Role |
---|---|
William B Davis | Director |
William B Lively | Director |
Richard R Heath | Director |
Fred R Holroyd | Director |
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 |
Annual Report | 2010-04-13 |
Annual Report | 2009-01-14 |
Registered Agent name/address change | 2008-10-14 |
Annual Report | 2008-01-18 |
Annual Report | 2007-02-26 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 Surface | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||
|
Name | Appalachian Construction Inc |
Role | Operator |
Start Date | 1988-02-01 |
Name | Johnson Johnathan D |
Role | Current Controller |
Start Date | 1988-02-01 |
Name | Appalachian Construction Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State