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
Statement of Change 1991-05-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1988-07-01
Annual Report 1986-07-01

Mines

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

Parties

Name Coal Branch Coal Company Inc
Role Operator
Start Date 1950-01-01
Name Mc Peek Jerry
Role Current Controller
Start Date 1950-01-01
Name Coal Branch Coal Company Inc
Role Current Operator
No 2 Mine (D) Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Coal Branch Coal Company Inc
Role Operator
Start Date 1976-10-14
Name Mc Peek Jerry
Role Current Controller
Start Date 1976-10-14
Name Coal Branch Coal Company Inc
Role Current Operator
No 3 Underground Abandoned and Sealed Coal (Bituminous)

Parties

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

Sources: Kentucky Secretary of State