Search icon

DTE Coal Services, Inc.

Company Details

Name: DTE Coal Services, Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 2022 (3 years ago)
Organization Date: 10 Jul 1996 (29 years ago)
Authority Date: 26 Aug 2022 (3 years ago)
Organization Number: 1228143
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 421 W. MAIN STREET, FRANKFORT, KY 40601
Place of Formation: MICHIGAN

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Lisa A Muschong Director
David Rudd Director
JoAnn Chavez Director

President

Name Role
Mark W Stiers President

Secretary

Name Role
Lisa A Muschong Secretary

Authorized Rep

Name Role
Lisa A Muschong Authorized Rep

Treasurer

Name Role
Christopher J Allen Treasurer

Vice President

Name Role
Michael J Solo Jr Vice President

Filings

Name File Date
App. for Certificate of Withdrawal 2022-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800173 Other Contract Actions 2008-08-28 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-08-28
Termination Date 2009-02-17
Date Issue Joined 2008-11-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name DTE Coal Services, Inc.
Role Defendant
Name RHINO ENERGY LLC
Role Plaintiff

Sources: Kentucky Secretary of State