Search icon

ALLEN CLAY COAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEN CLAY COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jun 1974 (51 years ago)
Organization Date: 06 Jun 1974 (51 years ago)
Last Annual Report: 15 Jun 1996 (29 years ago)
Organization Number: 0009836
ZIP code: 40734
City: Gray
Primary County: Knox County
Principal Office: HC 35, BOX 124, GRAY, KY 40734
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
FRED MEDLIN Director

Incorporator

Name Role
FRED MEDLIN Incorporator

Registered Agent

Name Role
FRED E. MEDLIN Registered Agent

Filings

Name File Date
Administrative Dissolution 1997-11-03
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Mines

Mine Information

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

Parties

Party Name:
Allen Clay Coal Inc
Party Role:
Operator
Start Date:
1977-11-01
Party Name:
Medlin Fred E
Party Role:
Current Controller
Start Date:
1977-11-01
Party Name:
Allen Clay Coal Inc
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
Denham & Lewis Corp
Party Role:
Operator
Start Date:
1985-10-01
End Date:
1989-04-03
Party Name:
Allen Clay Coal Inc
Party Role:
Operator
Start Date:
1989-04-04
Party Name:
Medlin Fred E
Party Role:
Current Controller
Start Date:
1989-04-04
Party Name:
Allen Clay Coal Inc
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
1993-09-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Forfeiture and Penalty Suits

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
ALLEN CLAY COAL COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State