Search icon

COAL BRANCH COAL COMPANY, INC.

Company Details

Name: COAL BRANCH COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Dec 1973 (51 years ago)
Organization Date: 19 Dec 1973 (51 years ago)
Last Annual Report: 30 Mar 1993 (32 years ago)
Organization Number: 0010189
ZIP code: 41520
City: Dorton
Primary County: Pike County
Principal Office: P. O. BOX 250, DORTON, KY 41520
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
JERRY MCPEEK Registered Agent

Incorporator

Name Role
JERRY MCPEEK Incorporator
RONALD WAYNE WRIGHT Incorporator
MELVIN WRIGHT Incorporator

Filings

Name File Date
Administrative Dissolution 1994-11-01
Letters 1994-10-15
Annual Report 1993-03-26
Annual Report 1992-03-18
Annual Report 1991-07-01

Mines

Mine Information

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

Parties

Party Name:
Coal Branch Coal Company Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Mc Peek Jerry
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Coal Branch Coal Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 2 Mine (D)
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Coal Branch Coal Company Inc
Party Role:
Operator
Start Date:
1976-10-14
Party Name:
Mc Peek Jerry
Party Role:
Current Controller
Start Date:
1976-10-14
Party Name:
Coal Branch Coal Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 3
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Coal Branch Coal Company Inc
Party Role:
Operator
Start Date:
1982-09-01
Party Name:
Mc Peek Jerry
Party Role:
Current Controller
Start Date:
1982-09-01
Party Name:
Coal Branch Coal Company Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State