Search icon

TRIPOD COAL COMPANY, INC.

Company Details

Name: TRIPOD COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jun 1974 (51 years ago)
Organization Date: 18 Jun 1974 (51 years ago)
Last Annual Report: 20 Apr 1988 (37 years ago)
Organization Number: 0052558
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: RT. 1, BOX 880, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Director

Name Role
CECIL CHANEY Director
BILLY JOE TAYLOR Director
LLOYD E. FIELDS Director

Registered Agent

Name Role
BILLY JOE TAYLOR Registered Agent

Incorporator

Name Role
CECIL CHANEY Incorporator
BILLY JOE TAYLOR Incorporator
LLOYD E. FIELDS Incorporator

Filings

Name File Date
Administrative Dissolution 1989-11-10
Annual Report 1987-07-01
Annual Report 1986-07-01
Annual Report 1985-07-01
Six Month Notice 1982-04-15
Annual Report 1977-03-15
Articles of Incorporation 1974-06-18

Mines

Mine Name Type Status Primary Sic
No1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Tripod Coal Company Inc
Role Operator
Start Date 1974-10-15
End Date 1978-12-27
Name Smallwood Coal Company
Role Operator
Start Date 1978-12-28
End Date 1980-10-15
Name Taylor Hill Coal Company
Role Operator
Start Date 1984-03-01
End Date 1989-04-09
Name Comer-Davidson Coal Company Inc
Role Operator
Start Date 1980-10-16
End Date 1984-02-29
Name Fools Gold Energy Corp
Role Operator
Start Date 1989-04-10
Name James L Bevins
Role Current Controller
Start Date 1989-04-10
Name Fools Gold Energy Corp
Role Current Operator
No 1 Mine Underground Abandoned Coal (Bituminous)

Parties

Name Tripod Coal Company Inc
Role Operator
Start Date 1974-10-15
End Date 1978-03-31
Name Moore & Moore Coal Company
Role Operator
Start Date 1978-04-01
Name Moore Jimmy Lee
Role Current Controller
Start Date 1978-04-01
Name Moore & Moore Coal Company
Role Current Operator

Sources: Kentucky Secretary of State