Search icon

WEBB COAL COMPANY, INC.

Company Details

Name: WEBB COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 11 Jan 1974 (51 years ago)
Last Annual Report: 01 Jul 1978 (47 years ago)
Organization Number: 0054803
ZIP code: 41540
City: Lick Creek
Primary County: Pike County
Principal Office: LICK CREEK, KY 41540
Place of Formation: KENTUCKY

Director

Name Role
ELMER WEBB Director
MARY LOU WEBB Director
VIVIAN SLONE Director

Incorporator

Name Role
ELMER WEBB Incorporator

Registered Agent

Name Role
ELMER WEBB Registered Agent

Mines

Mine Name Type Status Primary Sic
No 10-C Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Webb Coal Company Inc
Role Operator
Start Date 1974-01-01
Name Webb Elmer
Role Current Controller
Start Date 1974-01-01
Name Webb Coal Company Inc
Role Current Operator
No 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Triple S Coal Company
Role Operator
Start Date 1977-02-11
End Date 1985-06-06
Name Webb Coal Company Inc
Role Operator
Start Date 1976-04-01
End Date 1976-07-26
Name B D & D Coal Company
Role Operator
Start Date 1976-07-27
End Date 1977-02-10
Name Raegan Energy Inc
Role Operator
Start Date 1986-10-22
Name Bless Coal Company Inc
Role Operator
Start Date 1985-06-07
End Date 1986-06-25
Name New Leaf Coal Company Inc
Role Operator
Start Date 1986-06-26
End Date 1986-10-21
Name Rose Avery
Role Current Controller
Start Date 1986-10-22
Name Raegan Energy Inc
Role Current Operator
No 15 Mine Underground Abandoned Coal (Bituminous)

Parties

Name Webb Coal Company Inc
Role Operator
Start Date 1977-03-01
End Date 1978-04-10
Name Supreme Mining Company
Role Operator
Start Date 1978-04-11
Name Rogers Paul & Buddy
Role Current Controller
Start Date 1978-04-11
Name Supreme Mining Company
Role Current Operator

Sources: Kentucky Secretary of State