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

Court Cases

Court Case Summary

Filing Date:
1997-03-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Sources: Kentucky Secretary of State