Name: | MIDNIGHT COAL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 1992 (32 years ago) |
Organization Date: | 30 Sep 1992 (32 years ago) |
Last Annual Report: | 21 Jun 1999 (26 years ago) |
Organization Number: | 0305822 |
ZIP code: | 41502 |
City: | Pikeville |
Primary County: | Pike County |
Principal Office: | 2166 N MAYO TRAIL, PIKEVILLE, KY 41502 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JIMMY W. TACKETT | Registered Agent |
Name | Role |
---|---|
Jimmy W Tackett | President |
Name | Role |
---|---|
Douglas M Hall | Secretary |
Name | Role |
---|---|
Neil J Mitchell | Vice President |
Name | Role |
---|---|
JIMMY W. TACKETT | Director |
NEIL J. MITCHELL | Director |
Name | Role |
---|---|
JIMMY W. TACKETT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution Return | 2000-11-01 |
Annual Report | 1999-07-19 |
Annual Report | 1998-08-12 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Administrative Dissolution Return | 1993-11-02 |
Administrative Dissolution | 1993-11-02 |
Sources: Kentucky Secretary of State