Search icon

DAYHOIT COAL COMPANY, INC.

Company Details

Name: DAYHOIT COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Feb 1974 (51 years ago)
Organization Date: 19 Feb 1974 (51 years ago)
Last Annual Report: 01 Jul 1976 (49 years ago)
Organization Number: 0015256
ZIP code: 40824
City: Dayhoit
Primary County: Harlan County
Principal Office: BOX 200, DAYHOIT, KY 40824
Place of Formation: KENTUCKY

Director

Name Role
GEORGE E. HEREFORD Director
GENE HEREFORD Director
HAROLD BROWN Director

Incorporator

Name Role
GEORGE E. HEREFORD Incorporator
GENE HEREFORD Incorporator
HAROLD BROWN Incorporator

Registered Agent

Name Role
HAROLD BROWN Registered Agent

Former Company Names

Name Action
CUMBERLAND RIVER COAL COMPANY, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1981-05-26
Six Month Notice 1980-10-30
Annual Report 1975-07-01
Amendment 1975-01-15
Statement of Change 1974-04-10

Mines

Mine Information

Mine Name:
Wildcat No 1 Mine
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Cumberland River Coal Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1973-08-14
Party Name:
High Carbon Fossil Fuel Company Inc
Party Role:
Operator
Start Date:
1973-08-15
Party Name:
Becknell John T
Party Role:
Current Controller
Start Date:
1973-08-15
Party Name:
High Carbon Fossil Fuel Company Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State