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 (51 years ago)
Organization Date: 19 Nov 1974 (51 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

Mines

Mine Information

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

Parties

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

Sources: Kentucky Secretary of State