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 |
Name | Role |
---|---|
William Keith Smith | President |
Name | Role |
---|---|
LAWRENCE SMITH | Director |
KEITH SMITH | Director |
Name | Role |
---|---|
LAWRENCE SMITH | Incorporator |
KEITH SMITH | Incorporator |
Name | Role |
---|---|
WILLIAM KEITH SMITH | Registered Agent |
Name | Role |
---|---|
Frances Smith | Treasurer |
Name | Role |
---|---|
Frances Smith | Secretary |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Circle S Strip | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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