Name: | CLEAR CREEK COAL COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Apr 1975 (50 years ago) |
Organization Date: | 04 Apr 1975 (50 years ago) |
Last Annual Report: | 06 Mar 1991 (34 years ago) |
Organization Number: | 0025932 |
ZIP code: | 42450 |
City: | Providence |
Primary County: | Webster County |
Principal Office: | ROUTE 2, PROVIDENCE, KY 42450 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
RALPH DUNCAN | Director |
Name | Role |
---|---|
RALPH DUNCAN | Incorporator |
Name | Role |
---|---|
RALPH E. DUNCAN | Registered Agent |
Name | File Date |
---|---|
Letters | 1994-04-04 |
Administrative Dissolution | 1992-11-02 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Annual Report | 1988-07-01 |
Statement of Change | 1985-06-25 |
Annual Report | 1980-06-26 |
Articles of Incorporation | 1975-04-04 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clear Creek Mine | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||
|
Name | Clear Creek Coal Company Inc |
Role | Operator |
Start Date | 1975-03-20 |
Name | Clear Creek Coal Company |
Role | Operator |
Start Date | 1974-10-03 |
End Date | 1975-03-19 |
Name | Duncan Ralph E |
Role | Current Controller |
Start Date | 1975-03-20 |
Name | Clear Creek Coal Company Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State