Search icon

VEGAS COALS, INC.

Company Details

Name: VEGAS COALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Mar 1974 (51 years ago)
Organization Date: 01 Mar 1974 (51 years ago)
Last Annual Report: 16 Jun 1995 (30 years ago)
Organization Number: 0053599
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 480 MAIN ST., P. O. BOX 1097, HAZARD, KY 41701
Place of Formation: KENTUCKY

Director

Name Role
H. B. NOBLE Director
GREER T. WATKINS Director

Incorporator

Name Role
H. B. NOBLE Incorporator

Registered Agent

Name Role
CHARLES R. COX Registered Agent

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1985-07-01
Annual Report 1975-07-01

Mines

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

Parties

Name Vegas Coals Inc
Role Operator
Start Date 1977-10-12
Name Kem Coal & Vegas Coal Company Inc
Role Operator
Start Date 1975-08-28
End Date 1977-10-11
Name Gorman L D
Role Current Controller
Start Date 1977-10-12
Name Vegas Coals Inc
Role Current Operator
#3 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Hyde Coal Inc
Role Operator
Start Date 1980-12-11
End Date 1981-09-14
Name Vegas Coals Inc
Role Operator
Start Date 1981-09-15
Name Cliffco Mining Coal Inc
Role Operator
Start Date 1980-06-01
End Date 1980-12-10
Name Gorman L D
Role Current Controller
Start Date 1981-09-15
Name Vegas Coals Inc
Role Current Operator

Sources: Kentucky Secretary of State