Search icon

CONSOLIDATION COAL COMPANY

Company Details

Name: CONSOLIDATION COAL COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jun 1966 (59 years ago)
Authority Date: 13 Jun 1966 (59 years ago)
Last Annual Report: 16 Jun 2020 (5 years ago)
Organization Number: 0060567
Principal Office: ACCOUNTING DEPARTMENT, 46226 NATIONAL RD W, ST CLAIRSVILLE, OH 43950
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
ROBERT EUGENE MURRAY Director

Incorporator

Name Role
JOHN C. CHAPPELL Incorporator
MICHAEL P. DOOLEY Incorporator
LEONARD P. LARRABEE, JR. Incorporator

Assistant Treasurer

Name Role
RONNIE D DIETZ Assistant Treasurer

President

Name Role
ROBERT EUGENE MURRAY President

Secretary

Name Role
JASON D WITT Secretary

Vice President

Name Role
ROBERT D MOORE Vice President
PAUL B PICCOLINI Vice President

Former Company Names

Name Action
NORTHERN MINING, INC. Merger
CONSOL LAND DEVELOPMENT COMPANY Merger
Out-of-state Merger
LOSNOC COAL COMPANY Old Name
MATEWAN MINERALS, INC. Merger

Filings

Name File Date
Revocation of Certificate of Authority 2021-10-19
Annual Report 2020-06-16
Annual Report 2019-06-27
Annual Report 2018-06-29
Annual Report 2017-06-28
Annual Report 2016-06-14
Annual Report 2015-05-27
Principal Office Address Change 2014-06-07
Annual Report 2014-06-07
Annual Report 2013-06-05

Sources: Kentucky Secretary of State