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

Mines

Mine Information

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

Parties

Party Name:
Amanda Coal Company Inc
Party Role:
Operator
Start Date:
1977-06-01
Party Name:
Tolliver Wilma
Party Role:
Current Controller
Start Date:
1977-06-01
Party Name:
Amanda Coal Company Inc
Party Role:
Current Operator

Mine Information

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

Parties

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

Sources: Kentucky Secretary of State