Search icon

MAGIC VALLEY COAL COMPANY, INC.

Company Details

Name: MAGIC VALLEY COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Oct 1975 (49 years ago)
Organization Date: 07 Oct 1975 (49 years ago)
Last Annual Report: 06 Jun 1994 (31 years ago)
Organization Number: 0048567
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 112 MAIN ST., WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
S. T. WRIGHT Registered Agent

Director

Name Role
BUCKNER HINKLE, JR. Director

Incorporator

Name Role
BUCKNER HINKLE, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Reinstatement 1993-10-26
Revocation of Certificate of Authority 1989-07-10
Annual Report 1988-07-01
Statement of Change 1982-03-22
Annual Report 1976-07-01
Statement of Change 1976-06-15
Articles of Incorporation 1975-10-07

Mines

Mine Name Type Status Primary Sic
No 1 Tipple Facility Abandoned Coal (Bituminous)

Parties

Name Magic Valley Coal Company Inc
Role Operator
Start Date 1976-12-01
End Date 1981-08-25
Name Magic Valley Coal Company Inc
Role Operator
Start Date 1985-05-17
End Date 1986-06-04
Name Kentucky Black Beauty Coal Corp
Role Operator
Start Date 1981-08-26
End Date 1985-03-07
Name Summitt Ridge Coal Sales Inc
Role Operator
Start Date 1985-03-08
End Date 1985-05-16
Name Wise-Company Mining Inc
Role Operator
Start Date 1986-06-05
End Date 1987-08-30
Name Irick Coal Company Inc
Role Operator
Start Date 1987-08-31
End Date 1989-01-02
Name C & O Coal Company Inc
Role Operator
Start Date 1989-01-03
Name Ovington Robert C
Role Current Controller
Start Date 1989-01-03
Name C & O Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State