Search icon

MIDDLE STATES COAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDDLE STATES COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1972 (53 years ago)
Last Annual Report: 28 Dec 1989 (35 years ago)
Organization Number: 0035412
ZIP code: 41616
City: David
Primary County: Floyd County
Principal Office: P. O. BOX 11, HWY. 404, DAVID, KY 41616
Place of Formation: KENTUCKY
Common No Par Shares: 500

Registered Agent

Name Role
RICHARD D. JOHNSON, INC. Registered Agent

Incorporator

Name Role
FON M. JOHNSON Incorporator

Filings

Name File Date
Sixty Day Notice 1990-01-01
Letters 1989-03-15
Statement of Intent to Dissolve 1986-12-12
Statement of Intent to Dissolve 1986-12-12
Statement of Change 1976-10-22

Mines

Mine Information

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

Parties

Party Name:
Middle States Coal Company Inc
Party Role:
Operator
Start Date:
1975-07-31
Party Name:
Middle States Coal Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1975-07-30
Party Name:
Johnson Richard D
Party Role:
Current Controller
Start Date:
1975-07-31
Party Name:
Middle States Coal Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Prep Plant #2
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Middle States Coal Company Inc
Party Role:
Operator
Start Date:
1975-07-31
End Date:
1988-03-10
Party Name:
Middle States Coal Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1975-07-30
Party Name:
H H & S Coal Company Inc
Party Role:
Operator
Start Date:
1988-03-11
End Date:
1989-01-30
Party Name:
Emmanuel Processing Inc
Party Role:
Operator
Start Date:
1989-01-31
End Date:
1990-08-08
Party Name:
Danmar Coal Company
Party Role:
Operator
Start Date:
1990-08-09
End Date:
1991-09-22

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State