Search icon

RIVERVIEW TERMINAL COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERVIEW TERMINAL COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2001 (24 years ago)
Authority Date: 25 Apr 2001 (24 years ago)
Last Annual Report: 10 Jun 2016 (9 years ago)
Organization Number: 0514763
Principal Office: 701 MARKET STREET, ST. LOUIS, MO 63101
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
B A Galli President

Secretary

Name Role
M D Stone Secretary

Treasurer

Name Role
J A Tichenor Treasurer

Vice President

Name Role
R F Bruer Vice President

Director

Name Role
R F Bruer Director
B A Galli Director
W L Hawkins, Jr. Director

Filings

Name File Date
App. for Certificate of Withdrawal 2017-04-04
Annual Report 2016-06-10
Registered Agent name/address change 2015-10-26
Annual Report 2015-04-30
Annual Report 2014-03-19

Mines

Mine Information

Mine Name:
South
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Appalachian Mining & Reclamation LLC
Party Role:
Operator
Start Date:
2013-02-26
Party Name:
Riverview Terminal Company
Party Role:
Operator
Start Date:
2002-04-24
End Date:
2013-02-25
Party Name:
Dennis Johnson
Party Role:
Current Controller
Start Date:
2013-02-26
Party Name:
Appalachian Mining & Reclamation LLC
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State