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 |
Name | Role |
---|---|
RICHARD D. JOHNSON, INC. | Registered Agent |
Name | Role |
---|---|
FON M. JOHNSON | Incorporator |
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 |
Amendment | 1976-07-28 |
Statement of Change | 1976-04-19 |
Annual Report | 1973-08-22 |
Articles of Incorporation | 1972-01-03 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Johnson No 1 Surface | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Middle States Coal Company Inc |
Role | Operator |
Start Date | 1975-07-31 |
Name | Middle States Coal Company Inc |
Role | Operator |
Start Date | 1950-01-01 |
End Date | 1975-07-30 |
Name | Johnson Richard D |
Role | Current Controller |
Start Date | 1975-07-31 |
Name | Middle States Coal Company Inc |
Role | Current Operator |
Parties
Name | Middle States Coal Company Inc |
Role | Operator |
Start Date | 1975-07-31 |
End Date | 1988-03-10 |
Name | Middle States Coal Company Inc |
Role | Operator |
Start Date | 1950-01-01 |
End Date | 1975-07-30 |
Name | H H & S Coal Company Inc |
Role | Operator |
Start Date | 1988-03-11 |
End Date | 1989-01-30 |
Name | Emmanuel Processing Inc |
Role | Operator |
Start Date | 1989-01-31 |
End Date | 1990-08-08 |
Name | Danmar Coal Company |
Role | Operator |
Start Date | 1990-08-09 |
End Date | 1991-09-22 |
Name | Moravia Coal Company |
Role | Operator |
Start Date | 1991-09-23 |
Name | Carlton Charles |
Role | Current Controller |
Start Date | 1991-09-23 |
Name | Moravia Coal Company |
Role | Current Operator |
Sources: Kentucky Secretary of State