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

Mines

Mine Information

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

Parties

Party Name:
Tripod Coal Company Inc
Party Role:
Operator
Start Date:
1974-10-15
End Date:
1978-12-27
Party Name:
Smallwood Coal Company
Party Role:
Operator
Start Date:
1978-12-28
End Date:
1980-10-15
Party Name:
Taylor Hill Coal Company
Party Role:
Operator
Start Date:
1984-03-01
End Date:
1989-04-09
Party Name:
Comer-Davidson Coal Company Inc
Party Role:
Operator
Start Date:
1980-10-16
End Date:
1984-02-29
Party Name:
Fools Gold Energy Corp
Party Role:
Operator
Start Date:
1989-04-10

Mine Information

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

Parties

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

Sources: Kentucky Secretary of State