Search icon

ALLEN COAL COMPANY

Company Details

Name: ALLEN COAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Oct 1975 (50 years ago)
Organization Date: 03 Oct 1975 (50 years ago)
Last Annual Report: 01 Jul 1977 (48 years ago)
Organization Number: 0046631
ZIP code: 40845
City: Hulen
Primary County: Bell County
Principal Office: HULEN, KY 40845
Place of Formation: KENTUCKY

Registered Agent

Name Role
SIDNEY ALLEN Registered Agent

Director

Name Role
SIDNEY ALLEN Director
EUNICE ALLEN Director
RICHARD EDWARD ALLEN Director

Incorporator

Name Role
SIDNEY ALLEN Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1981-04-13
Six Month Notice 1980-10-13
Articles of Incorporation 1975-10-03

Mines

Mine Information

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

Parties

Party Name:
Allen Coal Company
Party Role:
Operator
Start Date:
1976-01-01
Party Name:
Allen Sidney
Party Role:
Current Controller
Start Date:
1976-01-01
Party Name:
Allen Coal Company
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
Allen Coal Company
Party Role:
Operator
Start Date:
1982-04-01
Party Name:
Allen Curtis
Party Role:
Current Controller
Start Date:
1982-04-01
Party Name:
Allen Coal Company
Party Role:
Current Operator

Sources: Kentucky Secretary of State