Search icon

T. C. H. COAL CO.

Company Details

Name: T. C. H. COAL CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 1971 (53 years ago)
Organization Date: 15 Dec 1971 (53 years ago)
Last Annual Report: 15 May 2023 (2 years ago)
Organization Number: 0050572
Principal Office: 340 MARTIN LUTHER KING JR. BOULEVARD, BRISTOL, TN 37620
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
RUSSELL S. LAMBERT President

Secretary

Name Role
ROGER L. NICHOLSON Secretary

Treasurer

Name Role
C. ANDREW EIDSON Treasurer

Vice President

Name Role
C. ANDREW EIDSON Vice President
Roger L. Nicholson Vice President

Director

Name Role
RUSSELL S. LAMBERT Director

Incorporator

Name Role
TRAVIS M. BUSH Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
(NQ) EAGLE ENERGY, INC. Merger
(NQ) WYOMAC COAL COMPANY, INC. Merger
(NQ) WILLIAMS MOUNTAIN COAL COMPANY Merger
(NQ) SHANNON-POCAHONTAS COAL CORPORATION Merger
(NQ) ROBINSON-PHILLIPS COAL COMPANY Merger
(NQ) DUCHESS COAL COMPANY Merger
(NQ) DEHUE COAL COMPANY Merger
(NQ) BANDYTOWN COAL COMPANY Merger
T. C. H. COAL CO. Merger
RUSSELL FORK COAL COMPANY Merger

Filings

Name File Date
Annual Report 2023-05-15
Annual Report 2022-06-07
Annual Report 2021-06-28
Annual Report 2020-06-30
Annual Report Amendment 2020-06-30
Annual Report 2019-06-22
Principal Office Address Change 2019-06-22
Annual Report Return 2018-07-19
Annual Report 2018-05-17
Principal Office Address Change 2018-05-17

Sources: Kentucky Secretary of State