Search icon

PUNCHEON COAL, INC.

Company Details

Name: PUNCHEON COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Dec 1975 (49 years ago)
Organization Date: 02 Dec 1975 (49 years ago)
Last Annual Report: 01 Jul 1982 (43 years ago)
Organization Number: 0055516
ZIP code: 41650
City: Melvin
Primary County: Floyd County
Principal Office: BOX 69, MELVIN, KY 41650
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MIKE LITTLE Registered Agent

Director

Name Role
MIKE LITTLE Director
JAMES L. ADKINS Director

Incorporator

Name Role
MIKE LITTLE Incorporator
JAMES L. ADKINS Incorporator

Mines

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

Parties

Name Puncheon Coal Inc
Role Operator
Start Date 1975-11-26
Name Adkins James L & Mike Little
Role Current Controller
Start Date 1975-11-26
Name Puncheon Coal Inc
Role Current Operator
No 2 Mine (D) Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Puncheon Coal Inc
Role Operator
Start Date 1977-09-23
End Date 1980-10-21
Name Jimmy Carter Coal Company
Role Operator
Start Date 1976-09-08
End Date 1977-09-22
Name Peanut Coal Company
Role Operator
Start Date 1980-10-22
Name Miller Paul J
Role Current Controller
Start Date 1980-10-22
Name Peanut Coal Company
Role Current Operator
No 2 Mine Underground Abandoned Coal (Bituminous)

Parties

Name Puncheon Coal Inc
Role Operator
Start Date 1976-09-09
Name Adkins James L & Mike Little
Role Current Controller
Start Date 1976-09-09
Name Puncheon Coal Inc
Role Current Operator
No 1 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Puncheon Coal Inc
Role Operator
Start Date 1977-06-01
End Date 1977-10-31
Name G & B Coal Company Inc
Role Operator
Start Date 1977-11-01
Name Greene Floyd
Role Current Controller
Start Date 1977-11-01
Name G & B Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State