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 |
Name | Role |
---|---|
CHARLENE ADKINS | Registered Agent |
Name | Role |
---|---|
WM. N. RAMSEY | Incorporator |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Potter No 9-S Surface | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||
|
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 |
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 |
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