Search icon

KANAWHA RIVER TERMINALS, INC.

Branch

Company Details

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

Officer

Name Role
Sandra S. Wyckoff Officer

Director

Name Role
Frank Schiller Director
Thomas Sullivan Director
Mark F. Mulhern Director

Assistant Treasurer

Name Role
Sherri L. Daughtridge Assistant Treasurer

CEO

Name Role
Mark F Mulhern CEO

President

Name Role
Mark F Mulhern President

Treasurer

Name Role
Thomas R Sullivan Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
Arlene S Graves Assistant Secretary

Secretary

Name Role
Frank A Schiller Secretary

Vice President

Name Role
Robert Leo Smith Vice President

Assumed Names

Name Status Expiration Date
KENTUCKY COAL TERMINAL Inactive 2008-07-15

Filings

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