Name: | QUAKER COAL COMPANY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 24 Jul 1974 (51 years ago) |
Organization Date: | 24 Jul 1974 (51 years ago) |
Last Annual Report: | 26 Feb 2002 (23 years ago) |
Organization Number: | 0042936 |
Principal Office: | <font face="Book Antiqua">824 EUCLID AVE, STE 102, LEXINGTON, KY 40502</font> |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Donn A Chickering | Sole Officer |
Name | Role |
---|---|
Donn A Chickering | Director |
JERRY LEE EISENHART | Director |
ALFRED CHERNEY | Director |
Name | Role |
---|---|
D. B. KAZEE | Registered Agent |
Name | Role |
---|---|
DAVID C. FANNIN | Incorporator |
Name | Action |
---|---|
FLATWOODS HUNTING AND SHOOTING PRESERVE, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-12-16 |
Annual Report | 2001-08-01 |
Annual Report | 2000-07-20 |
Statement of Change | 2000-05-10 |
Articles of Merger | 2000-02-09 |
Annual Report | 1999-08-23 |
Annual Report | 1998-07-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 Surface Mine | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||
|
Name | Branham & Baker Coal Company Inc |
Role | Operator |
Start Date | 1950-01-01 |
End Date | 1974-08-02 |
Name | Branham & Baker Coal Company Inc |
Role | Operator |
Start Date | 1975-03-15 |
Name | Quaker Coal Company Inc |
Role | Operator |
Start Date | 1974-08-03 |
End Date | 1975-03-14 |
Name | Donn A Chickering |
Role | Current Controller |
Start Date | 1975-03-15 |
Name | Branham & Baker Coal Company Inc |
Role | Current Operator |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State