Search icon

REBEL COAL CO., INC.

Company Details

Name: REBEL COAL CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Dec 1971 (53 years ago)
Organization Date: 28 Dec 1971 (53 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0043696
ZIP code: 42408
City: Dawson Springs, Dawson Spgs
Primary County: Hopkins County
Principal Office: 112 1/2 S. MAIN ST., P. O. BOX 6, DAWSON SPRINGS, KY 42408
Place of Formation: KENTUCKY
Authorized Shares: 1200

Registered Agent

Name Role
DANA B. HAMPTON Registered Agent

Incorporator

Name Role
WM. L. REDMAN Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8600350 Bankruptcy Appeals Rule 28 USC 158 1986-12-11 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment forfeiture/foreclosure/condemnation, etc.
Judgement unknown
Arbitration On Termination Missing
Office 7
Filing Date 1986-12-11
Termination Date 1987-07-02

Parties

Name REBEL COAL CO., INC.
Role Plaintiff
Name ENOXY COAL INC
Role Defendant
9000075 Bankruptcy Appeals Rule 28 USC 158 1991-10-28 remanded to U.S. Agency
Circuit Sixth Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1991-10-28
Termination Date 1991-11-04

Parties

Name UNITED STATES OF AMER MINCON S
Role Defendant
Name REBEL COAL CO., INC.
Role Plaintiff

Sources: Kentucky Secretary of State