Search icon

PITTSTON COAL MANAGEMENT COMPANY

Company Details

Name: PITTSTON COAL MANAGEMENT COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 1997 (27 years ago)
Authority Date: 16 Oct 1997 (27 years ago)
Last Annual Report: 15 May 2012 (13 years ago)
Organization Number: 0440097
Principal Office: 1801 BAYBERRY COURT, C/O GENERAL COUNSEL, RICHMOND, VA 23226
Place of Formation: VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
McALISTER C MARSHALL Director
JOSEPH W. DZIEDZIC Director
FRANK T LENNON Director

Assistant Treasurer

Name Role
LISA M. LANDRY Assistant Treasurer

President

Name Role
DAVID C FIELDS President

Secretary

Name Role
ELIZABETH C RESTIVO Secretary

Treasurer

Name Role
JONATHAN A. LEON Treasurer

Vice President

Name Role
FRANK T. LENNON Vice President
ARTHUR E. WHEATLEY Vice President

Filings

Name File Date
App. for Certificate of Withdrawal 2012-09-11
Annual Report 2012-05-15
Principal Office Address Change 2011-06-21
Annual Report 2011-06-21
Annual Report Return 2011-04-12
Annual Report 2010-06-04
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-17
Registered Agent name/address change 2008-09-16
Principal Office Address Change 2008-07-07

Sources: Kentucky Secretary of State