Search icon

ROCKY MOUNTAIN COAL COMPANY

Company Details

Name: ROCKY MOUNTAIN COAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Oct 1975 (50 years ago)
Organization Date: 13 Oct 1975 (50 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0046960
ZIP code: 41537
City: Jenkins, Payne Gap
Primary County: Letcher County
Principal Office: BOX 829, JENKINS, KY 41537
Place of Formation: KENTUCKY
Authorized Shares: 200

Director

Name Role
JIM LUCAS Director

Incorporator

Name Role
GARY C. JOHNSON Incorporator

Registered Agent

Name Role
JIM LUCAS Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1987-01-30
Annual Report 1983-07-01
Articles of Incorporation 1975-10-13

Mines

Mine Name Type Status Primary Sic
Mine #1 Surface Abandoned Coal (Bituminous)

Parties

Name Rocky Mountain Coal Company
Role Operator
Start Date 1982-05-01
Name Marcum Thomas Ray
Role Current Controller
Start Date 1982-05-01
Name Rocky Mountain Coal Company
Role Current Operator
No1 Surface Abandoned Coal (Bituminous)

Parties

Name Rocky Mountain Coal Company
Role Operator
Start Date 1983-07-01
End Date 1986-04-08
Name Conley Young Construction Inc
Role Operator
Start Date 1986-04-09
Name Young Conley
Role Current Controller
Start Date 1986-04-09
Name Conley Young Construction Inc
Role Current Operator
Hard Dollar #2 Surface Abandoned Coal (Bituminous)

Parties

Name R B S Inc
Role Operator
Start Date 1985-01-07
Name Rocky Mountain Coal Company
Role Operator
Start Date 1984-05-01
End Date 1985-01-06
Name Schweitzer Roy B
Role Current Controller
Start Date 1985-01-07
Name R B S Inc
Role Current Operator

Sources: Kentucky Secretary of State