Search icon

C & O COAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C & O COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 29 Jan 1976 (49 years ago)
Last Annual Report: 01 Jul 1978 (47 years ago)
Organization Number: 0061377
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 1901 S. MAIN STREET, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Director

Name Role
CHARLES K. OATES Director
ARTHUR DALE CORUM Director

Incorporator

Name Role
CHARLES K. OATES Incorporator
ARTHUR DALE CORUM Incorporator

Registered Agent

Name Role
CHARLES K. OATES Registered Agent

Mines

Mine Information

Mine Name:
No 2 Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
C & O Coal Co Inc
Party Role:
Operator
Start Date:
1976-04-14
End Date:
1977-08-30
Party Name:
Wardlaw Mining Co
Party Role:
Operator
Start Date:
1975-09-10
End Date:
1976-04-13
Party Name:
C & O Coal Company Inc
Party Role:
Operator
Start Date:
1977-08-31
Party Name:
Oates Charles K
Party Role:
Current Controller
Start Date:
1977-08-31
Party Name:
C & O Coal Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 1 Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Magic Valley Coal Company Inc
Party Role:
Operator
Start Date:
1976-12-01
End Date:
1981-08-25
Party Name:
Magic Valley Coal Company Inc
Party Role:
Operator
Start Date:
1985-05-17
End Date:
1986-06-04
Party Name:
Kentucky Black Beauty Coal Corp
Party Role:
Operator
Start Date:
1981-08-26
End Date:
1985-03-07
Party Name:
Summitt Ridge Coal Sales Inc
Party Role:
Operator
Start Date:
1985-03-08
End Date:
1985-05-16
Party Name:
Wise-Company Mining Inc
Party Role:
Operator
Start Date:
1986-06-05
End Date:
1987-08-30

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State