Search icon

K. C. ROGERS COAL COMPANY, INC.

Company Details

Name: K. C. ROGERS COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 1973 (52 years ago)
Organization Date: 14 Mar 1973 (52 years ago)
Last Annual Report: 22 Jun 1995 (30 years ago)
Organization Number: 0044842
ZIP code: 41635
City: Harold, Craynor, Galveston
Primary County: Floyd County
Principal Office: HC 73, BOX 1070, HAROLD, KY 41635
Place of Formation: KENTUCKY
Common No Par Shares: 10

Director

Name Role
K. C. ROGERS Director
NOLA ROGERS Director

Incorporator

Name Role
K. C. ROGERS Incorporator

Registered Agent

Name Role
K. C. ROGERS Registered Agent

Filings

Name File Date
Dissolution 1995-12-27
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1986-07-01
Annual Report 1985-07-01

Mines

Mine Name Type Status Primary Sic
No Br-6 Mine Underground Abandoned Coal (Bituminous)

Parties

Name K C Rogers Coal Company Inc
Role Operator
Start Date 1950-01-01
Name Rogers K C
Role Current Controller
Start Date 1950-01-01
Name K C Rogers Coal Company Inc
Role Current Operator
Mine No 12 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name K C Rogers Coal Company Inc
Role Operator
Start Date 1950-01-01
Name Rogers K C
Role Current Controller
Start Date 1950-01-01
Name K C Rogers Coal Company Inc
Role Current Operator
Br-11 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name K C Rogers Coal Company Inc
Role Operator
Start Date 1975-01-01
Name Rogers K C
Role Current Controller
Start Date 1975-01-01
Name K C Rogers Coal Company Inc
Role Current Operator
No Br-12 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name K C Rogers Coal Company Inc
Role Operator
Start Date 1979-11-01
Name Rogers K C
Role Current Controller
Start Date 1979-11-01
Name K C Rogers Coal Company Inc
Role Current Operator
B-402 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name K C Rogers Coal Company Inc
Role Operator
Start Date 1981-05-01
Name Rogers K C
Role Current Controller
Start Date 1981-05-01
Name K C Rogers Coal Company Inc
Role Current Operator
#3 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name K C Rogers Coal Company Inc
Role Operator
Start Date 1986-06-01
End Date 1992-02-19
Name Mill Branch Coal Company Inc
Role Operator
Start Date 1992-02-20
End Date 1993-05-09
Name Mill Branch Coal Company Inc
Role Operator
Start Date 1993-05-10
End Date 1995-01-16
Name Chestnut Ridge Coal Company Inc
Role Operator
Start Date 1995-01-17
Name Boyd Rocky
Role Current Controller
Start Date 1995-01-17
Name Chestnut Ridge Coal Company Inc
Role Current Operator

Inspections

Start Date 2005-08-15
End Date 2005-08-15
Activity Spot Inspection
Number Inspectors 1
Total Hours 3
Start Date 2004-07-14
End Date 2004-07-14
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 2.5
Start Date 2004-04-28
End Date 2004-04-28
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2001-12-06
End Date 2001-12-06
Activity SPOT INSPECTION
Number Inspectors 2
Total Hours 5
Start Date 2001-04-03
End Date 2001-04-03
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 1.25
#T 1 Underground Abandoned Coal (Bituminous)

Parties

Name K C Rogers Coal Company Inc
Role Operator
Start Date 1992-04-01
Name Rogers K C
Role Current Controller
Start Date 1992-04-01
Name K C Rogers Coal Company Inc
Role Current Operator
No 3 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name K C Rogers Coal Company Inc
Role Operator
Start Date 1992-04-01
End Date 1994-06-20
Name Last Gasp Coal Corp
Role Operator
Start Date 1996-04-22
Name Chestnut Ridge Coal Company Inc
Role Operator
Start Date 1994-06-21
End Date 1996-04-21
Name Roger D Barnette
Role Current Controller
Start Date 1996-04-22
Name Last Gasp Coal Corp
Role Current Operator

Sources: Kentucky Secretary of State