Search icon

CREEK WAY COAL COMPANY, INC.

Company Details

Name: CREEK WAY COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 May 1974 (51 years ago)
Organization Date: 14 May 1974 (51 years ago)
Last Annual Report: 01 Jul 1979 (46 years ago)
Organization Number: 0012158
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 118 HAYS ST., BOX 909, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
ANNA LAURA KINCER Director
DELMER R. KINCER, JR. Director
PAULINE C. PITTER Director

Registered Agent

Name Role
118 HAYS ST., BOX 909 Registered Agent

Incorporator

Name Role
DELMER R. KINCER, JR. Incorporator

Mines

Mine Information

Mine Name:
Black Oak #2 Deep Mine
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
P & C Mining Company Inc
Party Role:
Operator
Start Date:
1980-08-18
End Date:
1983-09-12
Party Name:
Creek Way Coal Company Inc
Party Role:
Operator
Start Date:
1978-08-03
End Date:
1980-08-17
Party Name:
Golden Oak Mining Company Inc
Party Role:
Operator
Start Date:
1983-09-13
Party Name:
Creekway Coal Company Inc
Party Role:
Operator
Start Date:
1974-01-01
End Date:
1978-08-02
Party Name:
Reading & Bates Corp
Party Role:
Current Controller
Start Date:
1983-09-13

Mine Information

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

Parties

Party Name:
Appalachian Fuel Sales Inc
Party Role:
Operator
Start Date:
1979-10-31
Party Name:
Creek Way Coal Company Inc
Party Role:
Operator
Start Date:
1978-06-15
End Date:
1979-10-30
Party Name:
Creekway Coal Company Inc
Party Role:
Operator
Start Date:
1977-02-02
End Date:
1978-06-14
Party Name:
W Leonard Womble
Party Role:
Current Controller
Start Date:
1979-10-31
Party Name:
Appalachian Fuel Sales Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State