Name: | HNRSC DISSOLUTION CO. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 24 Aug 1998 (26 years ago) |
Organization Date: | 24 Aug 1998 (26 years ago) |
Last Annual Report: | 01 Jun 2004 (21 years ago) |
Organization Number: | 0461130 |
ZIP code: | 41101 |
Primary County: | Boyd |
Principal Office: | 2000 ASHLAND DRIVE, ASHLAND, KY 41101-7058 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HNRSC DISSOLUTION CO., ILLINOIS | CORP_60818193 | ILLINOIS |
Name | Role |
---|---|
WARREN J. HOFFMANN | Incorporator |
Name | Role |
---|---|
Scott Tepper | President |
Name | Role |
---|---|
Daniel L. Stickler | Secretary |
Name | Role |
---|---|
Marc Merritt | Treasurer |
Name | Role |
---|---|
Scott Tepper | Director |
Marc Merritt | Director |
Name | Role |
---|---|
Lance Sogan | Vice President |
Name | Action |
---|---|
HORIZON NATURAL RESOURCES SALES COMPANY | Old Name |
AEI COAL SALES COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2005-06-12 |
Sixty Day Notice | 2005-04-13 |
Agent Resignation | 2005-01-11 |
Annual Report | 2003-10-06 |
Annual Report | 2002-12-16 |
Amendment | 2002-06-10 |
Annual Report | 2000-05-25 |
Annual Report | 1999-07-19 |
Statement of Change | 1999-07-06 |
Articles of Incorporation | 1998-08-24 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State