Search icon

AMANDA COAL COMPANY, INC.

Company Details

Name: AMANDA COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jun 1974 (51 years ago)
Organization Date: 19 Jun 1974 (51 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0001215
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: BOX 550, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 150

Registered Agent

Name Role
D. S. SETZER Registered Agent

Director

Name Role
WILMA TOLLIVER Director
J. O. MOHN Director
HERBERT H. SMITH Director

Incorporator

Name Role
WILMA TOLLIVER Incorporator
J. O. MOHN Incorporator
HERBERT H. SMITH Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Annual Report 1983-07-01
Annual Report 1982-07-01
Annual Report 1981-07-01
Annual Report 1975-04-25
Articles of Incorporation 1974-06-19

Mines

Mine Name Type Status Primary Sic
No 1 Surface Auger Surface Abandoned Coal (Bituminous)

Parties

Name Amanda Coal Company Inc
Role Operator
Start Date 1977-06-01
Name Tolliver Wilma
Role Current Controller
Start Date 1977-06-01
Name Amanda Coal Company Inc
Role Current Operator
No 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Amanda Coal
Role Operator
Start Date 1983-12-01
End Date 1985-04-14
Name John Boy Coal Company
Role Operator
Start Date 1987-02-19
Name Gilbert Smith Coal
Role Operator
Start Date 1985-04-15
End Date 1985-08-27
Name M & R Coal Company
Role Operator
Start Date 1985-08-28
End Date 1987-02-18
Name Adams John Edwards
Role Current Controller
Start Date 1987-02-19
Name John Boy Coal Company
Role Current Operator

Sources: Kentucky Secretary of State