Search icon

RAY COAL COMPANY, INC.

Company Details

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

Secretary

Name Role
David E. Schwartz Secretary

Treasurer

Name Role
Kim Caruso Treasurer

President

Name Role
Clark Taylor President

Vice President

Name Role
Bruce Meece Vice President
Robert J. Zik Vice President
William A. Stark Vice President
David Potter Vice President

Director

Name Role
I. H. BUCHANAN, JR. Director
Clark Taylor Director
John Ramil Director
Sandra Calahan Director

Registered Agent

Name Role
CLARK TAYLOR Registered Agent

Incorporator

Name Role
I. H. BUCHANAN, JR. Incorporator

Organizer

Name Role
CLARK TAYLOR Organizer

Former Company Names

Name Action
LONG BRANCH EQUIPMENT COMPANY, INC. Old Name
Out-of-state Merger

Filings

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

Mines

Mine Name Type Status Primary Sic
Long Branch No 1 Mine Underground Abandoned Coal (Bituminous)

Parties

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
Perry County #2 Underground Abandoned and Sealed Coal (Bituminous)

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