Name: | H & P COAL COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Jul 1970 (55 years ago) |
Organization Date: | 31 Jul 1970 (55 years ago) |
Last Annual Report: | 20 Sep 1988 (36 years ago) |
Organization Number: | 0021325 |
ZIP code: | 40734 |
City: | Gray |
Primary County: | Knox County |
Principal Office: | RT. 1, BOX 160, GRAY, KY 40734 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HANSEL HOPKINS | Incorporator |
Name | Role |
---|---|
CHESTER PHIPPS | Registered Agent |
Name | File Date |
---|---|
Letters | 1989-11-13 |
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Letters | 1988-10-24 |
Letters | 1988-10-18 |
Statement of Change | 1988-09-26 |
Annual Report | 1988-07-01 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 2 Strip | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||
|
Name | H & P Coal Company Inc |
Role | Operator |
Start Date | 1950-01-01 |
End Date | 1983-03-08 |
Name | H & P Coal Company Inc |
Role | Operator |
Start Date | 1983-03-09 |
Name | Phipps Chester & Hansel Hopkins |
Role | Current Controller |
Start Date | 1983-03-09 |
Name | H & P Coal Company Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State