Search icon

ALLBURN COAL COMPANY, INC.

Company Details

Name: ALLBURN COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 1974 (50 years ago)
Organization Date: 19 Nov 1974 (50 years ago)
Last Annual Report: 06 Jul 1989 (36 years ago)
Organization Number: 0011405
Principal Office: ATTN: TAX DEPT., P. O. BOX 26765, RICHMOND, VA 23261
Place of Formation: KENTUCKY

Director

Name Role
WILLIAM C. ASKEW Director
SIDNEY R. YOUNG, JR. Director
JIMMY N. BOGGS Director

Incorporator

Name Role
JAMES B. CRAWFORD Incorporator

Registered Agent

Name Role
CHARLES E. SHIVEL, JR. Registered Agent

Filings

Name File Date
Articles of Merger 1989-11-03
Annual Report 1989-07-01
Annual Report 1988-07-01
Statement of Change 1988-05-09
Statement of Change 1982-10-25
Annual Report 1978-07-01
Articles of Incorporation 1974-11-19

Mines

Mine Name Type Status Primary Sic
Allburn Tipple Facility Abandoned Coal (Bituminous)

Parties

Name Rawl Sales & Processing Company
Role Operator
Start Date 1993-11-01
Name Allburn Coal Company Inc
Role Operator
Start Date 1975-01-09
End Date 1985-08-25
Name Mate Creek Trucking
Role Operator
Start Date 1985-08-26
End Date 1993-01-21
Name Left Fork Fuels Inc
Role Operator
Start Date 1993-01-22
End Date 1993-10-31
Name Alpha Natural Resources Holdings, Inc
Role Current Controller
Start Date 1993-11-01
Name Rawl Sales & Processing Company
Role Current Operator

Sources: Kentucky Secretary of State