Name: | RAY COAL COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Feb 1973 (52 years ago) |
Organization Date: | 27 Feb 1973 (52 years ago) |
Last Annual Report: | 13 Mar 2014 (11 years ago) |
Organization Number: | 0031861 |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | 200 ALLISON BLVD, CORBIN, KY 40701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
David E. Schwartz | Secretary |
Name | Role |
---|---|
Kim Caruso | Treasurer |
Name | Role |
---|---|
Clark Taylor | President |
Name | Role |
---|---|
Bruce Meece | Vice President |
Robert J. Zik | Vice President |
William A. Stark | Vice President |
David Potter | Vice President |
Name | Role |
---|---|
I. H. BUCHANAN, JR. | Director |
Clark Taylor | Director |
John Ramil | Director |
Sandra Calahan | Director |
Name | Role |
---|---|
CLARK TAYLOR | Registered Agent |
Name | Role |
---|---|
I. H. BUCHANAN, JR. | Incorporator |
Name | Role |
---|---|
CLARK TAYLOR | Organizer |
Name | Action |
---|---|
LONG BRANCH EQUIPMENT COMPANY, INC. | Old Name |
Out-of-state | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-07-15 |
Annual Report | 2019-06-14 |
Annual Report | 2018-05-21 |
Annual Report | 2017-06-02 |
Registered Agent name/address change | 2017-04-26 |
Annual Report | 2016-06-14 |
Principal Office Address Change | 2015-09-22 |
Registered Agent name/address change | 2015-09-22 |
Annual Report | 2015-05-21 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Long Branch No 1 Mine | Underground | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||
|
Name | Long Branch Equipment Company Inc |
Role | Operator |
Start Date | 1983-08-31 |
Name | Long Branch Equipment Company Inc |
Role | Operator |
Start Date | 1977-08-01 |
End Date | 1983-08-30 |
Name | Sunoco, Inc. |
Role | Current Controller |
Start Date | 1983-08-31 |
Name | Long Branch Equipment Company Inc |
Role | Current Operator |
Parties
Name | Whitaker Coal Corp |
Role | Operator |
Start Date | 1983-08-31 |
Name | Long Branch Equipment Company Inc |
Role | Operator |
Start Date | 1978-11-01 |
End Date | 1983-08-30 |
Name | Sunoco, Inc. |
Role | Current Controller |
Start Date | 1983-08-31 |
Name | Whitaker Coal Corp |
Role | Current Operator |
Sources: Kentucky Secretary of State