Search icon

GAYNELL COAL COMPANY, INC.

Company Details

Name: GAYNELL COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Mar 1973 (52 years ago)
Organization Date: 09 Mar 1973 (52 years ago)
Last Annual Report: 03 Jun 1992 (33 years ago)
Organization Number: 0019402
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: P. O. BOX 1419, HAZARD, KY 41701
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
C. R. COX Director
GAYLORD STACY Director
DONALD C. GRAVES Director
B. F. JOHNSON Director

Registered Agent

Name Role
GAYLORD STACY Registered Agent

Incorporator

Name Role
B. F. JOHNSON Incorporator

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1988-07-01
Annual Report 1986-09-01
Annual Report 1986-07-01

Mines

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

Parties

Name Gaynell Coal Company Inc
Role Operator
Start Date 1950-01-01
Name Stacy Gaylord
Role Current Controller
Start Date 1950-01-01
Name Gaynell Coal Company Inc
Role Current Operator
No 1 Auger Surface Abandoned Coal (Bituminous)

Parties

Name Gaynell Coal Company Inc
Role Operator
Start Date 1982-09-01
Name Breeding Jerry
Role Current Controller
Start Date 1982-09-01
Name Gaynell Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State