Search icon

LOUISVILLE COAL, INC.

Company Details

Name: LOUISVILLE COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Aug 1972 (53 years ago)
Organization Date: 30 Aug 1972 (53 years ago)
Last Annual Report: 06 Jun 1989 (36 years ago)
Organization Number: 0032189
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: P. O. BOX 146, WILLIAMSBURG, KY 40769
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
ELAINE GLOGOWER Director
THOMAS R. GLOGOWER Director

Incorporator

Name Role
JOSEPH H. COHEN Incorporator

Registered Agent

Name Role
DAVID PATRICK Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Annual Report 1988-07-01

Mines

Mine Information

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

Parties

Party Name:
Louisville Coal Inc
Party Role:
Operator
Start Date:
1978-05-01
End Date:
1983-06-19
Party Name:
Louisville Coal Inc
Party Role:
Operator
Start Date:
1983-06-20
Party Name:
Shelton Tom & Gerald Watson
Party Role:
Current Controller
Start Date:
1983-06-20
Party Name:
Louisville Coal Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State