Name: | MAT COAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Jul 1995 (30 years ago) |
Organization Date: | 17 Jul 1995 (30 years ago) |
Last Annual Report: | 11 Jun 1998 (27 years ago) |
Organization Number: | 0403025 |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | 1221 SHINKLE CHAPEL RD., HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
DALE E. LYNN | Registered Agent |
Name | Role |
---|---|
E. GLENN MILLER | Incorporator |
Name | Role |
---|---|
John W Mattingly | President |
Name | Role |
---|---|
Charles Tarrance | Vice President |
Name | Role |
---|---|
Dale E Lynn | Secretary |
Name | Role |
---|---|
Dale E Lynn | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-06-26 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Articles of Incorporation | 1995-07-17 |
Sources: Kentucky Secretary of State