Search icon

EASTERN STAR COAL COMPANY, INC.

Company Details

Name: EASTERN STAR COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Sep 1998 (26 years ago)
Organization Date: 28 Sep 1998 (26 years ago)
Last Annual Report: 30 Oct 2001 (23 years ago)
Organization Number: 0462724
ZIP code: 41226
City: Keaton
Primary County: Johnson County
Principal Office: P.O. BOX 84, INEZ, KY 41226
Place of Formation: KENTUCKY
Authorized Shares: 300

President

Name Role
JAMES LOWE President

Incorporator

Name Role
JAMES LOWE Incorporator

Director

Name Role
CHRISTOPHER L. GOBLE Director
JAMES LOWE Director
ROGER D. SMALL Director

Treasurer

Name Role
ROGER D. SMALL Treasurer

Secretary

Name Role
ROGER D. SMALL Secretary

Registered Agent

Name Role
CHRISTOPHER L. GOBLE Registered Agent

Vice President

Name Role
CHRISTOPHER L. GOBLE Vice President

Assumed Names

Name Status Expiration Date
EASTERN STAR COAL CORPORATION Inactive 2005-11-06

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-12-12
Statement of Change 2001-10-30
Reinstatement 2000-11-06
Certificate of Assumed Name 2000-11-06
Administrative Dissolution 1999-11-02
Administrative Dissolution Return 1999-11-02
Sixty Day Notice Return 1999-10-11
Annual Report 1999-07-01
Articles of Incorporation 1998-09-28

Sources: Kentucky Secretary of State