Search icon

APOGEE COAL COMPANY

Company Details

Name: APOGEE COAL COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1992 (32 years ago)
Authority Date: 30 Dec 1992 (32 years ago)
Last Annual Report: 08 Jun 2005 (20 years ago)
Organization Number: 0309271
Principal Office: CITYPLACE ONE, ST. LOUIS, MO 63141
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
David B Peugh Director
Kenneth G Woodring Director
Steven F Leer Director
C Henry Besten Director
ROBERT W. SHANKS Director
J. E. WALTON Director

Vice President

Name Role
James E Florczak Vice President

Treasurer

Name Role
James E Florczak Treasurer

President

Name Role
Kent Derocher President

Secretary

Name Role
Janet L Horgan Secretary

Former Company Names

Name Action
ARCH OF ILLINOIS, INC. Old Name

Assumed Names

Name Status Expiration Date
ARCH OF KENTUCKY Inactive 2008-07-15

Filings

Name File Date
Certificate of Withdrawal 2006-01-03
Annual Report 2005-06-08
Annual Report 2003-08-07
Name Renewal 2003-02-18
Annual Report 2002-08-27
Annual Report 2001-05-21
Annual Report 2000-07-27
Annual Report 1999-08-13
Annual Report 1998-08-25
Statement of Change 1997-07-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900526 Labor Management Relations Act 1999-12-02 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1999-12-02
Termination Date 2000-08-17
Section 0185

Parties

Name UMWA
Role Plaintiff
Name APOGEE COAL COMPANY
Role Defendant
9900574 Labor Management Relations Act 1999-12-27 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 1999-12-27
Termination Date 2001-11-08
Date Issue Joined 2000-11-28
Section 0185
Status Terminated

Parties

Name UMWA
Role Plaintiff
Name APOGEE COAL COMPANY
Role Defendant
0200536 Employee Retirement Income Security Act (ERISA) 2002-10-07 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2002-10-07
Termination Date 2002-12-26
Section 1001
Status Terminated

Parties

Name ADAMS,
Role Plaintiff
Name APOGEE COAL COMPANY
Role Defendant
0200537 Employee Retirement Income Security Act (ERISA) 2002-10-07 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2002-10-07
Termination Date 2002-12-26
Section 1001
Status Terminated

Parties

Name APOGEE COAL COMPANY
Role Defendant
Name ADAMS,
Role Plaintiff
0200405 Civil Rights Employment 2002-10-10 transfer to another district
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2002-10-10
Termination Date 2003-01-24
Section 1332
Status Terminated

Parties

Name FRAZIER
Role Plaintiff
Name APOGEE COAL COMPANY
Role Defendant

Sources: Kentucky Secretary of State