Search icon

CITATION COAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CITATION COAL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 1951 (74 years ago)
Organization Date: 17 Sep 1951 (74 years ago)
Last Annual Report: 31 Mar 2025 (4 months ago)
Organization Number: 0009328
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 1098 SOUTH MAYO TRAIL, SUITE 100, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
John Michael Harris President

Vice President

Name Role
James Michael Pruitt Vice President
Loren Glenn Turner Vice President
Ryan Johns Vice President

Incorporator

Name Role
GARRETT R. CARTER Incorporator
FRENCH BLACKBURN Incorporator
E. A. CARTER Incorporator

Registered Agent

Name Role
JOHN HARRIS Registered Agent

Secretary

Name Role
Loren Glenn Turner Secretary

Treasurer

Name Role
Anita Cantrell Treasurer

Director

Name Role
John Harris Director
Loren Glenn Turner Director
Dan Harris Director

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-03-15
Annual Report 2023-04-14
Annual Report 2022-05-04
Principal Office Address Change 2022-05-04

Mines

Mine Information

Mine Name:
No 1 Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
C C C Pompey Coal Company Inc
Party Role:
Operator
Start Date:
1971-02-01
End Date:
1980-06-24
Party Name:
Shelbiana Construction Company Inc
Party Role:
Operator
Start Date:
1980-09-24
End Date:
1981-02-08
Party Name:
Black Mountain Mining Corp
Party Role:
Operator
Start Date:
1983-11-08
Party Name:
Alma Coal Corp
Party Role:
Operator
Start Date:
1980-06-25
End Date:
1980-09-23
Party Name:
Citation Coal Corp
Party Role:
Operator
Start Date:
1981-02-09
End Date:
1983-03-10

Mine Information

Mine Name:
No 1 Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Dotson & Justice Enterprises Inc
Party Role:
Operator
Start Date:
1978-06-01
End Date:
1979-05-01
Party Name:
Bluegrass Elkhorn Inc
Party Role:
Operator
Start Date:
1979-05-02
End Date:
1981-03-11
Party Name:
Citation Coal Corp
Party Role:
Operator
Start Date:
1981-03-12
End Date:
1983-03-16
Party Name:
Citation Coal Corp
Party Role:
Operator
Start Date:
1983-03-17
Party Name:
Infinity Coal Corp
Party Role:
Current Controller
Start Date:
1983-03-17

Mine Information

Mine Name:
Preparation Plant
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Henry Clay Mining Company Inc
Party Role:
Operator
Start Date:
1979-10-01
End Date:
1983-06-23
Party Name:
Citation Coal Corp
Party Role:
Operator
Start Date:
1986-12-08
Party Name:
W C S Inc
Party Role:
Operator
Start Date:
1983-06-24
End Date:
1986-12-07
Party Name:
Infinity Coal Corp
Party Role:
Current Controller
Start Date:
1986-12-08
Party Name:
Citation Coal Corp
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State