Search icon

CLEAR CREEK COAL COMPANY

Company Details

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

Director

Name Role
RALPH DUNCAN Director

Incorporator

Name Role
RALPH DUNCAN Incorporator

Registered Agent

Name Role
RALPH E. DUNCAN Registered Agent

Filings

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

Mines

Mine Name Type Status Primary Sic
Clear Creek Mine Surface Abandoned Coal (Bituminous)

Parties

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