Company Details
Name: |
THE PRICE COAL COMPANY |
Legal type: |
Kentucky Corporation |
Status: |
Inactive
|
Standing: |
Bad |
Profit or Non-Profit: |
Profit |
File Date: |
22 Jun 1959 (66 years ago)
|
Organization Date: |
22 Jun 1959 (66 years ago) |
Last Annual Report: |
01 Jul 1972 (53 years ago) |
Organization Number: |
0042297 |
Principal Office: |
DRIFT, KY |
Place of Formation: |
KENTUCKY |
Incorporator
Name |
Role |
ASHLAND COMPTON
|
Incorporator
|
I. B. TUTTLE
|
Incorporator
|
Registered Agent
Name |
Role |
RALPH MOORE
|
Registered Agent
|
Mines
Mine Name |
Type |
Status |
Primary Sic |
|
No 1 Strip And Auger
|
Surface
|
Abandoned
|
Coal (Bituminous)
|
|
Parties
Name
|
Price Coal Company
|
Role
|
Operator
|
Start Date
|
1950-01-01
|
|
Name
|
Price Ralph
|
Role
|
Current Controller
|
Start Date
|
1950-01-01
|
|
Name
|
Price Coal Company
|
Role
|
Current Operator
|
|
|
No 2 Mine
|
Underground
|
Abandoned
|
Coal (Bituminous)
|
|
Parties
Name
|
Price Coal Company
|
Role
|
Operator
|
Start Date
|
1976-12-01
|
End Date
|
1977-02-28
|
|
Name
|
Floyd Eastern Coal Company Inc
|
Role
|
Operator
|
Start Date
|
1977-03-01
|
|
Name
|
Wright Gene
|
Role
|
Current Controller
|
Start Date
|
1977-03-01
|
|
Name
|
Floyd Eastern Coal Company Inc
|
Role
|
Current Operator
|
|
|
Sources:
Kentucky Secretary of State