Search icon

KENTUCKY & OHIO COAL PRODUCTION CO., INC.

Company Details

Name: KENTUCKY & OHIO COAL PRODUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Nov 1975 (49 years ago)
Organization Date: 14 Nov 1975 (49 years ago)
Last Annual Report: 01 Jul 1976 (49 years ago)
Organization Number: 0052723
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10103 GRAND AVE., BOX 99154, JEFFERSONTOWN, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
ROBT. L. HOUK Director
HAROLD P. WALTERS Director
RICHARD G. CORRELL Director

Incorporator

Name Role
ROBT. L. HOUK Incorporator
HAROLD P. WALTERS Incorporator
WM. C. MALONEY Incorporator
RICHARD G. CORRELL Incorporator

Registered Agent

Name Role
ROBT. L. HOUK Registered Agent

Mines

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

Parties

Name Kentucky & Ohio Coal Production Co Inc
Role Operator
Start Date 1976-08-31
Name Tom Cooper Mining Inc
Role Operator
Start Date 1976-03-09
End Date 1976-08-30
Name Kentucky & Ohio Coal Production Co Inc
Role Current Controller
Start Date 1976-08-31
Name Kentucky & Ohio Coal Production Co Inc
Role Current Operator

Sources: Kentucky Secretary of State