Search icon

RESOURCE SALES, INC.

Company Details

Name: RESOURCE SALES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2000 (25 years ago)
Organization Date: 28 Jan 2000 (25 years ago)
Last Annual Report: 28 Jun 2016 (9 years ago)
Organization Number: 0487862
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 458 N MAIN ST, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Chester M. Thomas Secretary

Director

Name Role
Chester M. Thomas Director

Incorporator

Name Role
CHESTER M. THOMAS Incorporator

President

Name Role
Chester M. Thomas President

Registered Agent

Name Role
CHESTER M. THOMAS Registered Agent

Former Company Names

Name Action
RESOURCE SALES, INC. Merger
VISION PROCESSING LLC Merger
KNOB LICK COAL, INC. Merger
COCHISE COAL COMPANY, INC. Merger
KMMC, LLC Merger
DEKOVAN COAL, INC. Old Name

Filings

Name File Date
Annual Report 2016-06-28
Annual Report 2015-06-25
Annual Report 2014-06-10
Annual Report 2013-06-24
Registered Agent name/address change 2012-06-26
Principal Office Address Change 2012-06-26
Annual Report 2012-06-26
Annual Report 2011-06-30
Annual Report 2010-06-25
Principal Office Address Change 2009-06-26

Sources: Kentucky Secretary of State