Search icon

NEWSOM COALS, INC.

Company Details

Name: NEWSOM COALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 1975 (50 years ago)
Organization Date: 18 Mar 1975 (50 years ago)
Last Annual Report: 25 Mar 2002 (23 years ago)
Organization Number: 0037930
ZIP code: 41631
City: Grethel
Primary County: Floyd County
Principal Office: STATE ROUTE 979, BOX 100, GRETHEL, KY 41631
Place of Formation: KENTUCKY
Authorized Shares: 200

Incorporator

Name Role
MORRIS NEWSOM Incorporator
BRENNAN NEWSOME Incorporator
FRED NEWSOME Incorporator

Registered Agent

Name Role
FRED NEWSOM Registered Agent

Vice President

Name Role
Fred Newsome Vice President

President

Name Role
Morris Newsome President

Secretary

Name Role
Fred Newsome Secretary

Treasurer

Name Role
Fred Newsome Treasurer

Filings

Name File Date
Dissolution 2003-06-30
Annual Report 2002-05-08
Annual Report 2001-05-16
Annual Report 2000-05-09
Annual Report 1999-04-20
Annual Report 1998-04-24
Annual Report 1997-07-01
Reinstatement 1996-06-24
Statement of Change 1996-06-24
Administrative Dissolution 1995-11-01

Mines

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

Parties

Name Newsom Coals Inc
Role Operator
Start Date 1974-10-01
Name Newsom Morris
Role Current Controller
Start Date 1974-10-01
Name Newsom Coals Inc
Role Current Operator
No 12 Mine Underground Abandoned Coal (Bituminous)

Parties

Name Newsom Coals Inc
Role Operator
Start Date 1978-05-01
Name Newsom Morris
Role Current Controller
Start Date 1978-05-01
Name Newsom Coals Inc
Role Current Operator
No 15 Mine Underground Abandoned Coal (Bituminous)

Parties

Name Newsom Coals Inc
Role Operator
Start Date 1978-05-01
Name Newsom Morris
Role Current Controller
Start Date 1978-05-01
Name Newsom Coals Inc
Role Current Operator
No 14 Mine Underground Abandoned Coal (Bituminous)

Parties

Name Newsom Coals Inc
Role Operator
Start Date 1978-05-01
Name Newsom Morris
Role Current Controller
Start Date 1978-05-01
Name Newsom Coals Inc
Role Current Operator
No 5 Mine Underground Abandoned Coal (Bituminous)

Parties

Name Newsom Coals Inc
Role Operator
Start Date 1978-10-01
Name Newsom Morris
Role Current Controller
Start Date 1978-10-01
Name Newsom Coals Inc
Role Current Operator
Mine No 18-U Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Newsom Coals Inc
Role Operator
Start Date 1979-12-01
Name Newsom Morris
Role Current Controller
Start Date 1979-12-01
Name Newsom Coals Inc
Role Current Operator
Smokie No 2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Newsom Coals Inc
Role Operator
Start Date 1982-06-01
Name Newsom Morris
Role Current Controller
Start Date 1982-06-01
Name Newsom Coals Inc
Role Current Operator
No 21 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Newsom Coals Inc
Role Operator
Start Date 1984-06-01
Name Newsom Morris
Role Current Controller
Start Date 1984-06-01
Name Newsom Coals Inc
Role Current Operator
Hall Branch 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Newsom Coals Inc
Role Operator
Start Date 1984-08-01
End Date 1989-07-23
Name Koch Carbon Inc
Role Operator
Start Date 1989-07-24
Name Koch Industries Inc
Role Current Controller
Start Date 1989-07-24
Name Koch Carbon Inc
Role Current Operator

Sources: Kentucky Secretary of State