Search icon

DOUBLE C COAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOUBLE C COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Aug 1974 (51 years ago)
Organization Date: 08 Aug 1974 (51 years ago)
Last Annual Report: 01 Jul 1977 (48 years ago)
Organization Number: 0014385
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: CITIZENS NATL. BANK BLDG., PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CITIZENS NATL. BANK BLDG. Registered Agent

Director

Name Role
CLYDE VANHOOSE Director
CHESTER POWELL Director
LOUIS PINEUR Director
DONALD PINEUR Director

Incorporator

Name Role
CLYDE VANHOOSE Incorporator
LOUIS PINEUR Incorporator
DONALD PINEUR Incorporator
CHESTER POWELL Incorporator

Mines

Mine Information

Mine Name:
No 1 Strip
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Double C Coal Company Inc
Party Role:
Operator
Start Date:
1975-04-01
Party Name:
Simpson James W
Party Role:
Current Controller
Start Date:
1975-04-01
Party Name:
Double C Coal Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 2 Mine
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
K & S Coal Company Inc
Party Role:
Operator
Start Date:
1974-01-01
End Date:
1980-02-21
Party Name:
Double C Coal Company
Party Role:
Operator
Start Date:
1980-02-22
End Date:
1984-06-18
Party Name:
Blue Pond Mining Inc
Party Role:
Operator
Start Date:
1984-06-19
End Date:
1986-02-12
Party Name:
Crab Coal Company Inc
Party Role:
Operator
Start Date:
1986-02-13
Party Name:
Hall David G
Party Role:
Current Controller
Start Date:
1986-02-13

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State