Search icon

THOMAS COAL COMPANY

Company Details

Name: THOMAS COAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Sep 1975 (50 years ago)
Organization Date: 26 Sep 1975 (50 years ago)
Organization Number: 0051003
ZIP code: 40873
City: Wallins Creek
Primary County: Harlan County
Principal Office: WALLINS, KY 40873
Place of Formation: KENTUCKY

Director

Name Role
BOBBY THOMAS Director
NEEDHAM SAYLOR Director
ORA THOMAS Director

Incorporator

Name Role
BOBBY THOMAS Incorporator
NEEDHAM SAYLOR Incorporator

Registered Agent

Name Role
BOBBY THOMAS Registered Agent

Mines

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

Parties

Name T & M Coal Corp
Role Operator
Start Date 1979-03-13
End Date 1983-12-08
Name W & N Coal Company
Role Operator
Start Date 1976-07-06
End Date 1979-03-12
Name Thomas Coal Company
Role Operator
Start Date 1974-11-01
End Date 1976-07-05
Name Wet Creek Coal Company Inc
Role Operator
Start Date 1983-12-09
End Date 1986-08-05
Name Saylor Brothers Enterprises Inc
Role Operator
Start Date 1994-09-06
Name Bronco Mining Inc
Role Operator
Start Date 1986-08-06
End Date 1987-05-18
Name O C Coal Inc
Role Operator
Start Date 1987-05-19
End Date 1992-11-03
Name R & R Coal Company Inc
Role Operator
Start Date 1992-11-04
End Date 1994-01-09
Name Wallins Creek Mining Inc
Role Operator
Start Date 1994-01-10
End Date 1994-03-21
Name Lonesome Pines Inc
Role Operator
Start Date 1994-03-22
End Date 1994-09-05
Name Nicholas Saylor
Role Current Controller
Start Date 1994-09-06
Name Saylor Brothers Enterprises Inc
Role Current Operator

Inspections

Start Date 2000-10-02
End Date 2000-10-16
Activity Regular Inspection
Number Inspectors 1
Total Hours 24
Start Date 2000-10-02
End Date 2000-10-03
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2000-09-14
End Date 2000-09-18
Activity RESP DUST TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 9
Start Date 2000-08-29
End Date 2000-09-07
Activity ROOF CONTROL SPOT INSPECTION
Number Inspectors 1
Total Hours 16
Start Date 2000-08-08
End Date 2000-08-10
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 19
Start Date 2000-07-06
End Date 2000-07-27
Activity Regular Inspection
Number Inspectors 1
Total Hours 61
Start Date 2000-07-05
End Date 2000-07-12
Activity RESP DUST TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 16
Start Date 2000-06-12
End Date 2000-06-14
Activity TOXIC SUBS OR HARMFUL PHY AGENT INV
Number Inspectors 1
Total Hours 7
Start Date 2000-06-12
End Date 2000-06-14
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 12
Start Date 2000-05-31
End Date 2000-05-31
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2000-05-18
End Date 2000-05-22
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 18
Start Date 2000-05-09
End Date 2000-05-23
Activity Regular Inspection
Number Inspectors 1
Total Hours 61
Start Date 2000-04-24
End Date 2000-04-26
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 17
Start Date 2000-04-05
End Date 2000-04-10
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 6
Start Date 2000-04-05
End Date 2000-04-10
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 6
Start Date 2000-04-05
End Date 2000-04-10
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 12
Start Date 2000-03-08
End Date 2000-03-09
Activity ELECTRICAL SPOT INSPECTION
Number Inspectors 2
Total Hours 20
Start Date 2000-02-29
End Date 2000-03-01
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 38
Start Date 2000-01-31
End Date 2000-03-22
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 2
Total Hours 95
Start Date 2000-01-28
End Date 2000-03-23
Activity Regular Inspection
Number Inspectors 2
Total Hours 48

Sources: Kentucky Secretary of State