Search icon

RAM COAL COMPANY

Company Details

Name: RAM COAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Oct 1974 (50 years ago)
Organization Date: 28 Oct 1974 (50 years ago)
Last Annual Report: 16 Jun 1998 (27 years ago)
Organization Number: 0043392
ZIP code: 41572
City: Virgie, Etty, Speight
Primary County: Pike County
Principal Office: BOX 276, VIRGIE, KY 41572
Place of Formation: KENTUCKY

Director

Name Role
STANFORD TACKETT Director
FAYE NEWSOME Director
JACKIE NEWSOM Director

Incorporator

Name Role
STANFORD TACKETT Incorporator

Registered Agent

Name Role
DONALD NEWSOME Registered Agent

Sole Officer

Name Role
Donald Newsome Sole Officer

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Statement of Change 1991-10-24

Mines

Mine Name Type Status Primary Sic
No 3 Underground Abandoned Coal (Bituminous)

Parties

Name Ram Coal Company
Role Operator
Start Date 1950-01-01
Name Hall J B
Role Current Controller
Start Date 1950-01-01
Name Ram Coal Company
Role Current Operator
No 2-A Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Parsons Coal Co
Role Operator
Start Date 1974-11-02
Name Ram Coal Company
Role Operator
Start Date 1950-01-01
End Date 1974-11-01
Name Thomas Parsons
Role Current Controller
Start Date 1974-11-02
Name Parsons Coal Co
Role Current Operator

Sources: Kentucky Secretary of State