Name: | AWAYLAND COAL COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Sep 1997 (27 years ago) |
Organization Date: | 18 Sep 1997 (27 years ago) |
Last Annual Report: | 07 May 2003 (22 years ago) |
Organization Number: | 0438843 |
Principal Office: | %PROGRESS ENERGY INC, PEB 17B5, 410 SOUTH WILMINGTON ST, RALEIGH, NC 27602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AWAYLAND COAL COMPANY, INC., FLORIDA | 853665 | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Harold R Yungmeyer Jr | Vice President |
Name | Role |
---|---|
Thomas R Sullivan | Treasurer |
Name | Role |
---|---|
Gary Joe Smith | President |
Name | Role |
---|---|
Frank A Schiller | Secretary |
Name | Role |
---|---|
ELECTRIC FUELS CORPORATI | Incorporator |
Name | Action |
---|---|
AWAYLAND COAL COMPANY, INC. | Merger |
HOMELAND COAL COMPANY, INC. | Merger |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2003-07-23 |
Annual Report | 2002-12-16 |
Statement of Change | 2002-10-07 |
Annual Report | 2001-09-06 |
Annual Report | 2000-06-09 |
Annual Report | 1999-07-21 |
Annual Report | 1998-06-09 |
Articles of Incorporation | 1997-09-18 |
Sources: Kentucky Secretary of State