Search icon

QUAKER COAL COMPANY, INC.

Company claim

Is this your business?

Get access!

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

Director

Name Role
Donn A Chickering Director
JERRY LEE EISENHART Director
ALFRED CHERNEY Director

Incorporator

Name Role
DAVID C. FANNIN Incorporator

Sole Officer

Name Role
Donn A Chickering Sole Officer

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

Mines

Mine Information

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

Parties

Party Name:
Branham & Baker Coal Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1974-08-02
Party Name:
Branham & Baker Coal Company Inc
Party Role:
Operator
Start Date:
1975-03-15
Party Name:
Quaker Coal Company Inc
Party Role:
Operator
Start Date:
1974-08-03
End Date:
1975-03-14
Party Name:
Donn A Chickering
Party Role:
Current Controller
Start Date:
1975-03-15
Party Name:
Branham & Baker Coal Company Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State