Search icon

RILEY HALL COAL CO., INC.

Company Details

Name: RILEY HALL COAL CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Sep 1964 (61 years ago)
Organization Date: 21 Sep 1964 (61 years ago)
Last Annual Report: 18 Jun 1992 (33 years ago)
Organization Number: 0021563
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: 206 CHESTNUT DR., P.O. BOX 2497, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLENE ADKINS Registered Agent

Incorporator

Name Role
WM. N. RAMSEY 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 1989-09-01
Annual Report 1988-07-01
Annual Report 1987-07-01
Annual Report 1986-09-01

Mines

Mine Name Type Status Primary Sic
Potter No 9-S Surface Surface Abandoned Coal (Bituminous)

Parties

Name Riley Hall Coal Co Inc
Role Operator
Start Date 1974-01-01
Name Adkins John Jack
Role Current Controller
Start Date 1974-01-01
Name Riley Hall Coal Co Inc
Role Current Operator
No 12 Surface Mine Surface Abandoned Coal (Bituminous)

Parties

Name Riley Hall Coal Co Inc
Role Operator
Start Date 1974-09-30
Name Adkins John Jack
Role Current Controller
Start Date 1974-09-30
Name Riley Hall Coal Co Inc
Role Current Operator
No 13 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Riley Hall Coal Co Inc
Role Operator
Start Date 1976-06-23
Name Adkins John Jack
Role Current Controller
Start Date 1976-06-23
Name Riley Hall Coal Co Inc
Role Current Operator

Sources: Kentucky Secretary of State