Search icon

LONNIE LEWIS COAL COMPANY, INC.

Company Details

Name: LONNIE LEWIS COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Apr 1959 (66 years ago)
Organization Date: 03 Apr 1959 (66 years ago)
Last Annual Report: 01 Jul 1977 (48 years ago)
Organization Number: 0030799
ZIP code: 40862
City: Partridge
Primary County: Letcher County
Principal Office: % LONNIE LEWIS, PARTRIDGE, KY 40862
Place of Formation: KENTUCKY

Incorporator

Name Role
LONNIE LEWIS Incorporator
JOYCE LEWIS Incorporator

Registered Agent

Name Role
LONNIE LEWIS Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1981-06-23
Six Month Notice 1980-12-16
Six Month Notice 1965-12-10
Annual Report 1960-07-01
Annual Report 1959-04-03

Mines

Mine Name Type Status Primary Sic
No 1 Surface Mine Surface Abandoned Coal (Bituminous)

Parties

Name Lonnie Lewis Coal Company Inc
Role Operator
Start Date 1950-01-01
Name Lewis Lonnie B & Estill Blair
Role Current Controller
Start Date 1950-01-01
Name Lonnie Lewis Coal Company Inc
Role Current Operator
No 4 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Long Branch Collieries Inc
Role Operator
Start Date 1978-06-15
Name Lonnie Lewis Coal Company Inc
Role Operator
Start Date 1975-01-01
End Date 1978-06-14
Name Childers Jack & John Eversole
Role Current Controller
Start Date 1978-06-15
Name Long Branch Collieries Inc
Role Current Operator
No 1 Mine Underground Abandoned Coal (Bituminous)

Parties

Name Collier Coal Company
Role Operator
Start Date 1977-12-14
Name Lonnie Lewis Coal Company Inc
Role Operator
Start Date 1977-05-01
End Date 1977-12-13
Name Collier James--James Hall & James Sizemore
Role Current Controller
Start Date 1977-12-14
Name Collier Coal Company
Role Current Operator

Sources: Kentucky Secretary of State