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

Parties

Name P & C Mining Company Inc
Role Operator
Start Date 1980-08-18
End Date 1983-09-12
Name Creek Way Coal Company Inc
Role Operator
Start Date 1978-08-03
End Date 1980-08-17
Name Golden Oak Mining Company Inc
Role Operator
Start Date 1983-09-13
Name Creekway Coal Company Inc
Role Operator
Start Date 1974-01-01
End Date 1978-08-02
Name Reading & Bates Corp
Role Current Controller
Start Date 1983-09-13
Name Golden Oak Mining Company Inc
Role Current Operator
No 1 Plant Facility Abandoned Coal (Bituminous)

Parties

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

Sources: Kentucky Secretary of State