Search icon

RICHLAND COAL COMPANY

Company Details

Name: RICHLAND COAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Dec 1957 (67 years ago)
Organization Date: 16 Dec 1957 (67 years ago)
Last Annual Report: 27 Mar 2001 (24 years ago)
Organization Number: 0044104
Principal Office: P. O. BOX 50545, KNOXVILLE, TN 37950
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Linda W Hitch Secretary

Registered Agent

Name Role
STEPHEN C. SKIDMORE Registered Agent

President

Name Role
Lee Congleton President

Incorporator

Name Role
H. D. BATTLE Incorporator
G. L. KALLAM Incorporator
J. T. GELDER, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-04-17
Annual Report 2000-05-02
Annual Report 1999-04-21
Annual Report 1998-04-23
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-18

Mines

Mine Name Type Status Primary Sic
Barbourville Prep Plant Facility Abandoned Coal (Bituminous)

Parties

Name Richland Coal Company
Role Operator
Start Date 1950-01-01
End Date 1985-09-16
Name Richland Coal Company
Role Operator
Start Date 1985-09-17
Name Lee Congleton
Role Current Controller
Start Date 1985-09-17
Name Richland Coal Company
Role Current Operator
Surface Mine No 1 Surface Abandoned and Sealed Coal (Bituminous)

Parties

Name Richland Coal Company
Role Operator
Start Date 1950-01-01
End Date 1985-09-16
Name Richland Coal Company
Role Operator
Start Date 1985-09-17
Name Lee Congleton
Role Current Controller
Start Date 1985-09-17
Name Richland Coal Company
Role Current Operator
Nancy Prep Plant Facility Abandoned Coal (Bituminous)

Parties

Name Richland Coal Company
Role Operator
Start Date 1974-10-11
End Date 1985-09-26
Name Richland Coal Company
Role Operator
Start Date 1985-09-27
Name Lee Congleton
Role Current Controller
Start Date 1985-09-27
Name Richland Coal Company
Role Current Operator
No 2 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Richland Coal Company
Role Operator
Start Date 1976-04-28
Name Blair Douglas L
Role Current Controller
Start Date 1976-04-28
Name Richland Coal Company
Role Current Operator
Stearns Prep Plant Facility Abandoned Coal (Bituminous)

Parties

Name Richland Coal Company
Role Operator
Start Date 1978-06-01
Name Blair Douglas L
Role Current Controller
Start Date 1978-06-01
Name Richland Coal Company
Role Current Operator
Canfield #2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Terco Inc
Role Operator
Start Date 1983-06-27
End Date 1985-02-20
Name Richland Coal Company
Role Operator
Start Date 1993-05-26
End Date 1993-12-29
Name Little Poplar Creek Heavy Equip Sales & Service
Role Operator
Start Date 1983-01-01
End Date 1983-06-26
Name Terco Inc
Role Operator
Start Date 1985-02-21
End Date 1990-09-20
Name Sugartree Coal Company Inc
Role Operator
Start Date 1990-09-21
End Date 1993-05-25
Name Canfield Energy Inc
Role Operator
Start Date 1993-12-30
Name Stephen C Skidmore
Role Current Controller
Start Date 1993-12-30
Name Canfield Energy Inc
Role Current Operator
Richland 37 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Richland Coal Company
Role Operator
Start Date 1993-05-26
Name Girdner Mining Company Inc
Role Operator
Start Date 1984-07-01
End Date 1993-05-25
Name Lee Congleton
Role Current Controller
Start Date 1993-05-26
Name Richland Coal Company
Role Current Operator

Sources: Kentucky Secretary of State