Search icon

Sabbatical, Inc.

Company Details

Name: Sabbatical, Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Dec 2014 (10 years ago)
Organization Date: 17 Dec 2014 (10 years ago)
Authority Date: 30 Dec 2014 (10 years ago)
Last Annual Report: 18 Mar 2016 (9 years ago)
Organization Number: 0905978
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: Box 15992 US 23 South, Catlettsburg, KY 41129
Place of Formation: WEST VIRGINIA

President

Name Role
DENNIS JOHNSON President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2017-10-09
Annual Report Amendment 2016-05-17
Annual Report 2016-03-18
Annual Report 2015-04-30

Mines

Mine Information

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

Parties

Party Name:
Sabbatical Inc.
Party Role:
Operator
Start Date:
2014-12-23
End Date:
2018-01-07
Party Name:
SNR RIVER OPS LLC
Party Role:
Operator
Start Date:
2018-01-08
Party Name:
Arch Coal Terminal Inc
Party Role:
Operator
Start Date:
1977-03-01
End Date:
2014-12-22
Party Name:
David J Stone
Party Role:
Current Controller
Start Date:
2018-01-08
Party Name:
SNR RIVER OPS LLC
Party Role:
Current Operator

Sources: Kentucky Secretary of State