Name: | KANAWHA RIVER TERMINALS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Feb 1996 (29 years ago) |
Authority Date: | 02 Feb 1996 (29 years ago) |
Last Annual Report: | 12 Jan 2007 (18 years ago) |
Branch of: | KANAWHA RIVER TERMINALS, INC., FLORIDA (Company Number J07500) |
Organization Number: | 0411404 |
Principal Office: | 100 MAIN AND RIVER STREET, CEREDO, WV 25507 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
Sandra S. Wyckoff | Officer |
Name | Role |
---|---|
Frank Schiller | Director |
Thomas Sullivan | Director |
Mark F. Mulhern | Director |
Name | Role |
---|---|
Sherri L. Daughtridge | Assistant Treasurer |
Name | Role |
---|---|
Mark F Mulhern | CEO |
Name | Role |
---|---|
Mark F Mulhern | President |
Name | Role |
---|---|
Thomas R Sullivan | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Arlene S Graves | Assistant Secretary |
Name | Role |
---|---|
Frank A Schiller | Secretary |
Name | Role |
---|---|
Robert Leo Smith | Vice President |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY COAL TERMINAL | Inactive | 2008-07-15 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-02-26 |
Annual Report | 2007-01-12 |
Annual Report | 2006-03-16 |
Annual Report | 2005-05-26 |
Annual Report | 2003-07-23 |
Annual Report | 2002-12-16 |
Statement of Change | 2002-10-07 |
Annual Report | 2001-06-04 |
Annual Report | 2000-08-04 |
Annual Report | 1999-07-21 |
Sources: Kentucky Secretary of State