Name: | ADDINGTON ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Sep 1995 (30 years ago) |
Organization Date: | 15 Sep 1995 (30 years ago) |
Last Annual Report: | 21 Jun 2016 (9 years ago) |
Organization Number: | 0405524 |
ZIP code: | 41105 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | P.O. BOX 5220, ASHLAND, KY 41105 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 102000 |
Name | Role |
---|---|
Brian Dickerson | President |
Name | Role |
---|---|
Brian Dickerson | Secretary |
Name | Role |
---|---|
Estate of Larry Addington | Director |
Name | Role |
---|---|
KEVIN J. HABLE | Incorporator |
Name | Role |
---|---|
CRYSTAL SLUTZ | Registered Agent |
Name | Action |
---|---|
ADDINGTON COAL SALES, INC. | Merger |
ADDINGTON COAL HOLDING, INC. | Merger |
TENNESSEE MINING, INC. | Merger |
ADDWEST MINING, INC. | Merger |
ADDINGTON MINING, INC. | Merger |
MINING TECHNOLOGIES, INC. | Merger |
Out-of-state | Merger |
ADDWEST TRANSPORT, INC. | Merger |
ICELAND TERMINAL, INC. | Merger |
4M RESOURCES GROUP, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2017-06-09 |
Registered Agent name/address change | 2016-09-13 |
Annual Report | 2016-06-21 |
Annual Report | 2015-06-24 |
Annual Report | 2014-06-17 |
Sources: Kentucky Secretary of State