Name: | KELLIE COAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Oct 1992 (32 years ago) |
Organization Date: | 21 Oct 1992 (32 years ago) |
Last Annual Report: | 23 May 2000 (25 years ago) |
Organization Number: | 0306577 |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | 1966 HURRICANE BRANCH, GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
SUZETTE MEENACH | Registered Agent |
Name | Role |
---|---|
Suzette Meenach | President |
Name | Role |
---|---|
Clyde Meenach | Vice President |
Name | Role |
---|---|
SUZETTE MEENACH | Director |
CLYDE MEENACH | Director |
PAUL ALEXANDER | Director |
Name | Role |
---|---|
W. JEFFREY SCOTT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-06-19 |
Annual Report | 1999-08-03 |
Annual Report | 1998-07-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-23 |
Annual Report | 1993-04-01 |
Articles of Incorporation | 1992-10-21 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Job No 1 | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||
|
Name | Kellie Coal Inc |
Role | Operator |
Start Date | 1993-06-01 |
Name | Clyde Meenach; Suzette Meenach |
Role | Current Controller |
Start Date | 1993-06-01 |
Name | Kellie Coal Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State