Search icon

KINDILL MINING, INC.

Company Details

Name: KINDILL MINING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Mar 1996 (29 years ago)
Authority Date: 21 Mar 1996 (29 years ago)
Last Annual Report: 01 Jun 2004 (21 years ago)
Organization Number: 0413652
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2000 ASHLAND DRIVE, ASHLAND, KY 41101-7058
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Marc Merritt Director

Secretary

Name Role
Daniel L. Stickler Secretary

Filings

Name File Date
Revocation of Certificate of Authority 2005-11-01
Agent Resignation 2005-06-18
Annual Report 2003-10-06
Annual Report 2002-12-16
Annual Report 2000-05-25
Statement of Change 1999-07-06
Annual Report 1999-07-02
Annual Report 1998-05-06
Annual Report 1997-07-01
Application for Certificate of Authority 1996-03-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700031 Other Contract Actions 1997-03-05 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1997-03-05
Termination Date 1997-07-08
Date Issue Joined 1997-03-10
Section 1446

Parties

Name THE CITY UTILITY
Role Plaintiff
Name KINDILL MINING, INC.
Role Defendant

Sources: Kentucky Secretary of State