Search icon

E. NICKELL COAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E. NICKELL COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Sep 1973 (52 years ago)
Organization Date: 10 Sep 1973 (52 years ago)
Last Annual Report: 01 Jul 1976 (49 years ago)
Organization Number: 0037866
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: 1141 MAIN ST., JACKSON, KY 41339
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
EUGENE NICKELL Director

Incorporator

Name Role
JOHN R. (JACK) HUTCHINS Incorporator
EUGENE NICKELL Incorporator

Registered Agent

Name Role
EUGENE NICKELL Registered Agent

Mines

Mine Information

Mine Name:
E Nickell Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
E Nickell Coal Co Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1978-10-05
Party Name:
Consolidated Coal Tipples Ltd
Party Role:
Operator
Start Date:
1978-10-06
Party Name:
Hopkins Kennith
Party Role:
Current Controller
Start Date:
1978-10-06
Party Name:
Consolidated Coal Tipples Ltd
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
E Nickell Coal Co Inc
Party Role:
Operator
Start Date:
1973-01-01
Party Name:
Nickell Eugene
Party Role:
Current Controller
Start Date:
1973-01-01
Party Name:
E Nickell Coal Co Inc
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
E Nickell Coal Co Inc
Party Role:
Operator
Start Date:
1974-01-01
Party Name:
Nickell Eugene
Party Role:
Current Controller
Start Date:
1974-01-01
Party Name:
E Nickell Coal Co Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State