Name: | LAUREL FORK COAL COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 2001 (23 years ago) |
Organization Date: | 12 Dec 2001 (23 years ago) |
Last Annual Report: | 13 May 2009 (16 years ago) |
Organization Number: | 0527007 |
ZIP code: | 41311 |
City: | Beattyville, Fillmore, Old Landing, Primrose, Tallega... |
Primary County: | Lee County |
Principal Office: | 136 MAIN ST., P.O. BOX 368, BEATTYVILLE, KY 41311 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Everett W Currier, Jr | Signature |
Everett W Currier | Signature |
Name | Role |
---|---|
Robert L. Rosencrans | Secretary |
Name | Role |
---|---|
EVERETT W. CURRIER, JR. | Registered Agent |
Name | Role |
---|---|
Everett W. Currier, Jr. | President |
Name | Role |
---|---|
Everett W. Currier, Jr. | Director |
Robert L. Rosencrans | Director |
Name | Role |
---|---|
KEN WAGNER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-05-13 |
Annual Report | 2008-03-04 |
Annual Report | 2007-04-06 |
Annual Report | 2006-01-26 |
Statement of Change | 2005-10-25 |
Annual Report | 2005-10-25 |
Principal Office Address Change | 2005-10-25 |
Agent Resignation | 2005-10-20 |
Sources: Kentucky Secretary of State