Search icon

OAK RIDGE COAL CO., INC.

Company Details

Name: OAK RIDGE COAL CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Dec 1992 (32 years ago)
Organization Date: 16 Dec 1992 (32 years ago)
Last Annual Report: 29 Jun 1994 (31 years ago)
Organization Number: 0308667
ZIP code: 41544
City: Mc Carr
Primary County: Pike County
Principal Office: PO BOX 429, MCCARR, KY 41544
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
RT. 1056, P. O. BOX 459 Registered Agent

Incorporator

Name Role
JEFFREY J. YOST Incorporator

Filings

Name File Date
Administrative Dissolution 1995-11-01
Statement of Change 1994-08-03
Annual Report 1994-07-01
Annual Report 1993-07-01
Statement of Change 1993-06-02
Articles of Incorporation 1992-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800253 Labor Management Relations Act 1988-07-21 transfer to another district
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1988-07-21
Termination Date 1988-11-09

Parties

Name CONNORS ETL
Role Plaintiff
Name OAK RIDGE COAL CO., INC.
Role Defendant

Sources: Kentucky Secretary of State