Search icon

QUAKER COAL COMPANY, INC.

Company Details

Name: QUAKER COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
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
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 824 EUCLID AVE, STE 102, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Treasurer

Name Role
David Duffy Treasurer

President

Name Role
Donn A Chickering President

Vice President

Name Role
John A McNab Vice President

Secretary

Name Role
David Duffy Secretary

Incorporator

Name Role
ELMON WALTERS Incorporator

Registered Agent

Name Role
D. B. KAZEE Registered Agent

Former Company Names

Name Action
FLATWOODS HUNTING AND SHOOTING PRESERVE, INC. Merger

Filings

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 1999-08-23
Annual Report 1998-07-28
Annual Report 1998-07-28

Mines

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

Parties

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

Sources: Kentucky Secretary of State