U.S. COAL CORPORATION

Name: | U.S. COAL CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Nov 2006 (19 years ago) |
Authority Date: | 22 Nov 2006 (19 years ago) |
Last Annual Report: | 07 May 2015 (10 years ago) |
Organization Number: | 0651471 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O PHAEDRA SPRADLIN, TRUSTEE, 6301 OLD RICHMOND ROAD, LEXINGTON, KY 40515 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
PHAEDRA SPRADLIN | Trustee |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
EDWARD P. MOONEY | Incorporator |
Name | Action |
---|---|
U.S. COAL ACQUISITION CORP. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2015-08-18 |
Registered Agent name/address change | 2015-05-07 |
Principal Office Address Change | 2015-05-07 |
Annual Report | 2015-05-07 |
Principal Office Address Change | 2015-05-07 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State