Search icon

ANNACO, INC.

Company Details

Name: ANNACO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 1993 (32 years ago)
Organization Date: 17 Aug 1993 (32 years ago)
Last Annual Report: 02 Jul 1998 (27 years ago)
Organization Number: 0319056
Principal Office: 1000 WEST ORMSBY AVE., LOUISVILLE, KY 402101810
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
MARGARET CULVER Registered Agent

President

Name Role
Robert S Campbell President

Treasurer

Name Role
Kent Oyler Treasurer

Incorporator

Name Role
FRANCIS J. MELLEN, JR. Incorporator

Secretary

Name Role
Stephanie Hawkins Smith Secretary

Former Company Names

Name Action
ANNACO, INC. Merger
Out-of-state Merger
SULZER VOGT MACHINE CO. Old Name

Filings

Name File Date
Annual Report 1998-08-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Articles of Incorporation 1993-08-17
Name Reservation 1993-07-30

Mines

Mine Name Type Status Primary Sic
No 1 Deep Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Annaco Inc
Role Operator
Start Date 1981-08-01
Name Noble C A Iii-Anna Mae Engle
Role Current Controller
Start Date 1981-08-01
Name Annaco Inc
Role Current Operator
No 1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Annaco Inc
Role Operator
Start Date 1982-05-01
Name Noble C A Iii-Anna Mae Engle
Role Current Controller
Start Date 1982-05-01
Name Annaco Inc
Role Current Operator

Sources: Kentucky Secretary of State