Search icon

STRIPCO COAL CO.

Company claim

Is this your business?

Get access!

Company Details

Name: STRIPCO COAL CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Feb 1976 (49 years ago)
Organization Date: 27 Feb 1976 (49 years ago)
Last Annual Report: 01 Jul 1977 (48 years ago)
Organization Number: 0063282
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 119 S. HORD ST., GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
DELBERT BURCHETT Director
ORA F. DUVAL Director

Incorporator

Name Role
DELBERT BURCHETT Incorporator

Registered Agent

Name Role
W. B. DURHAM Registered Agent

Mines

Mine Information

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

Parties

Party Name:
Stripco Coal Corp
Party Role:
Operator
Start Date:
1978-05-01
Party Name:
Stripco Coal Company Inc
Party Role:
Operator
Start Date:
1976-06-01
End Date:
1977-09-17
Party Name:
Stripco Coal Corp
Party Role:
Operator
Start Date:
1977-09-18
End Date:
1978-04-30
Party Name:
Cannon Herbert S & Company Limited
Party Role:
Current Controller
Start Date:
1978-05-01
Party Name:
Stripco Coal Corp
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
Stripco Coal Corp
Party Role:
Operator
Start Date:
1977-04-01
Party Name:
Lawson Stanley B
Party Role:
Current Controller
Start Date:
1977-04-01
Party Name:
Stripco Coal Corp
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State