Search icon

CIRCLE S. COAL COMPANY, INC.

Company Details

Name: CIRCLE S. COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Sep 1974 (51 years ago)
Organization Date: 03 Sep 1974 (51 years ago)
Last Annual Report: 20 Oct 2005 (19 years ago)
Organization Number: 0009551
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 1260 WALNUT LANE, SCANFIELD DIVISION, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

President

Name Role
William Keith Smith President

Director

Name Role
LAWRENCE SMITH Director
KEITH SMITH Director

Incorporator

Name Role
LAWRENCE SMITH Incorporator
KEITH SMITH Incorporator

Registered Agent

Name Role
WILLIAM KEITH SMITH Registered Agent

Treasurer

Name Role
Frances Smith Treasurer

Secretary

Name Role
Frances Smith Secretary

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-10-20
Annual Report 2003-08-13
Annual Report 2002-05-08
Annual Report 2001-06-06
Annual Report 2000-05-30
Annual Report 1999-05-26
Annual Report 1998-04-22
Annual Report 1997-07-01
Annual Report 1996-07-01

Mines

Mine Name Type Status Primary Sic
Circle S Strip Surface Abandoned Coal (Bituminous)

Parties

Name Circle S Coal Company Inc
Role Operator
Start Date 1974-10-01
Name Smith William Keith
Role Current Controller
Start Date 1974-10-01
Name Circle S Coal Company Inc
Role Current Operator
Circle S Coal Co Inc Buccaneer Surface Abandoned Coal (Bituminous)

Parties

Name Circle S Coal Company Inc
Role Operator
Start Date 1977-03-01
Name Smith William Keith
Role Current Controller
Start Date 1977-03-01
Name Circle S Coal Company Inc
Role Current Operator
Circle S Coal Co Inc Jericho Mine Surface Abandoned Coal (Bituminous)

Parties

Name Circle S Coal Company Inc
Role Operator
Start Date 1980-10-01
Name Smith William Keith
Role Current Controller
Start Date 1980-10-01
Name Circle S Coal Company Inc
Role Current Operator
Lick Creek Mine Surface Abandoned Coal (Bituminous)

Parties

Name Circle S Coal Company Inc
Role Operator
Start Date 1986-03-01
End Date 1988-08-21
Name Lick Creek Coal Company
Role Operator
Start Date 1988-08-22
Name Gary E Peyton
Role Current Controller
Start Date 1988-08-22
Name Lick Creek Coal Company
Role Current Operator
Foxfire Mine Surface Abandoned Coal (Bituminous)

Parties

Name Christian Coal Corp
Role Operator
Start Date 1989-08-09
End Date 2001-01-26
Name Circle S Coal Company Inc
Role Operator
Start Date 1988-08-01
End Date 1989-08-08
Name Warrior Coal Llc
Role Operator
Start Date 2001-01-27
Name Alliance Resource Partners LP
Role Current Controller
Start Date 2001-01-27
Name Warrior Coal Llc
Role Current Operator
Falcon Mine Surface Abandoned Coal (Bituminous)

Parties

Name Circle S Coal Company Inc
Role Operator
Start Date 1993-07-01
Name Smith William Keith
Role Current Controller
Start Date 1993-07-01
Name Circle S Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State