Search icon

SIZEMORE MINING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SIZEMORE MINING CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 1942 (83 years ago)
Organization Date: 27 Jun 1942 (83 years ago)
Last Annual Report: 04 Apr 2025 (4 months ago)
Organization Number: 0048758
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 41647
City: Mc Dowell, E Mc Dowell, East Mc Dowell, Orkney
Primary County: Floyd County
Principal Office: P O BOX 318, MCDOWELL, KY 41647
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Nick A Cooley President

Director

Name Role
J. C. COOLEY Director
SARAH COOLEY Director
CAROL PATTON Director
NICK COOLEY Director

Registered Agent

Name Role
NICK A. COOLEY Registered Agent

Incorporator

Name Role
W. L. REED Incorporator
J. C. COOLEY Incorporator
J. H. COOLEY Incorporator

Filings

Name File Date
Annual Report 2025-04-04
Annual Report 2024-06-20
Annual Report 2023-04-11
Annual Report 2022-05-04
Annual Report 2021-05-25

Mines

Mine Information

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

Parties

Party Name:
Wayne County Coal Corp
Party Role:
Operator
Start Date:
1976-08-10
Party Name:
Sizemore Mining Corp
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1976-08-09
Party Name:
Nick A Cooley
Party Role:
Current Controller
Start Date:
1976-08-10
Party Name:
Wayne County Coal Corp
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
1995-04-28
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Role:
Plaintiff
Party Name:
SIZEMORE MINING CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State