Search icon

LEFT BEAVER COAL COMPANY

Company Details

Name: LEFT BEAVER COAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1951 (73 years ago)
Organization Date: 21 Dec 1951 (73 years ago)
Last Annual Report: 07 Mar 1991 (34 years ago)
Organization Number: 0030410
Principal Office: % CORPORATE DEPT., 1100 SUPERIOR AVENUE, SUITE 1800, CLEVELAND, OH 44114
Place of Formation: KENTUCKY
Authorized Shares: 500

Director

Name Role
WILLIAM E. HALL Director
CARL R. ANKROM Director
HOWARD C. STICKLER Director

Incorporator

Name Role
ROBERT L. OLDENBURG Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
BAN-PRAT COAL CO. Merger

Filings

Name File Date
Dissolution 1991-12-17
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1988-07-01
Articles of Merger 1985-10-07
Amendment 1984-07-18
Statement of Change 1984-07-11
Statement of Change 1983-07-28
Certificate of Authority 1981-10-08

Mines

Mine Name Type Status Primary Sic
Turner No 8 Tipple Facility Abandoned Coal (Bituminous)

Parties

Name Left Beaver Coal Company
Role Operator
Start Date 1950-01-01
Name Hall Hargis
Role Current Controller
Start Date 1950-01-01
Name Left Beaver Coal Company
Role Current Operator
Turner A Tipple Facility Abandoned Coal (Bituminous)

Parties

Name Left Beaver Coal Company
Role Operator
Start Date 1950-01-01
Name Hall Hargis
Role Current Controller
Start Date 1950-01-01
Name Left Beaver Coal Company
Role Current Operator

Sources: Kentucky Secretary of State