Search icon

TURNER COAL COMPANY

Company Details

Name: TURNER COAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Nov 1962 (62 years ago)
Organization Date: 01 Nov 1962 (62 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0052673
ZIP code: 41619
City: Drift
Primary County: Floyd County
Principal Office: DRIFT, KY 41619
Place of Formation: KENTUCKY

Registered Agent

Name Role
J. RONALD HATFIELD Registered Agent

Incorporator

Name Role
DANIEL H. SLONE Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Statement of Change 1978-08-01
Letters 1976-10-22
Statement of Change 1972-12-11
Statement of Change 1968-06-25
Statement of Change 1965-08-13
Annual Report 1963-07-01
Articles of Incorporation 1962-11-01

Mines

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

Parties

Name Turner Coal Company
Role Operator
Start Date 1974-07-15
Name Turner Jack
Role Current Controller
Start Date 1974-07-15
Name Turner Coal Company
Role Current Operator
No 1 Mine Underground Abandoned Coal (Bituminous)

Parties

Name Lewis Coal Company
Role Operator
Start Date 1975-03-27
End Date 1975-12-04
Name Turner Coal Company
Role Operator
Start Date 1975-12-05
Name Turner Buster
Role Current Controller
Start Date 1975-12-05
Name Turner Coal Company
Role Current Operator

Sources: Kentucky Secretary of State