Search icon

A. & E. COAL CO., INC.

Company Details

Name: A. & E. COAL CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Apr 1974 (51 years ago)
Organization Date: 24 Apr 1974 (51 years ago)
Last Annual Report: 17 May 1988 (37 years ago)
Organization Number: 0000145
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: HC 85, BOX 1470, WHITESBURG, KY 41858
Place of Formation: KENTUCKY

Incorporator

Name Role
ESTILL D. BANKS Incorporator
ASA WRIGHT Incorporator
RONALD WRIGHT Incorporator

Director

Name Role
ASA WRIGHT Director
RONALD WRIGHT Director
ESTIL D. BANKS Director

Registered Agent

Name Role
RONALD WRIGHT Registered Agent

Filings

Name File Date
Administrative Dissolution 1989-11-10
Annual Report 1988-07-01
Statement of Change 1987-05-06
Annual Report 1983-07-01
Annual Report 1982-07-01
Annual Report 1981-07-01
Annual Report 1979-10-06
Statement of Change 1979-09-24
Letters 1979-09-10
Articles of Incorporation 1974-04-24

Mines

Mine Name Type Status Primary Sic
No 1 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name A & E Coal Co Inc
Role Operator
Start Date 1950-01-01
End Date 1975-10-31
Name Thomas Mining Company
Role Operator
Start Date 1975-11-01
Name Thomas Ralph
Role Current Controller
Start Date 1975-11-01
Name Thomas Mining Company
Role Current Operator
No 2 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name A & E Coal Co Inc
Role Operator
Start Date 1974-11-07
Name Wright Asa
Role Current Controller
Start Date 1974-11-07
Name A & E Coal Co Inc
Role Current Operator
No 3 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name A & E Coal Co Inc
Role Operator
Start Date 1980-12-01
Name Wright Asa
Role Current Controller
Start Date 1980-12-01
Name A & E Coal Co Inc
Role Current Operator

Sources: Kentucky Secretary of State