Search icon

M. P. COAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M. P. COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Mar 1976 (49 years ago)
Organization Date: 04 Mar 1976 (49 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0063992
ZIP code: 41649
City: Martin, Hite, Risner
Primary County: Floyd County
Principal Office: % MASON MOORE, MARTIN, KY 41649
Place of Formation: KENTUCKY

Registered Agent

Name Role
MASON MOORE Registered Agent

Director

Name Role
LORA MOORE Director
MRS. PAUL E. ACRES Director
MASON MOORE Director

Incorporator

Name Role
MASON MOORE Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Annual Report 1987-07-01

Mines

Mine Information

Mine Name:
M P Strip Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
M P Coal Company
Party Role:
Operator
Start Date:
1975-01-21
Party Name:
Phelps Roy & John Moore
Party Role:
Current Controller
Start Date:
1975-01-21
Party Name:
M P Coal Company
Party Role:
Current Operator

Mine Information

Mine Name:
Nolansburg Prep Plant
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
S O Coal Company Inc
Party Role:
Operator
Start Date:
1977-01-01
End Date:
1978-09-18
Party Name:
J & T Coal Company
Party Role:
Operator
Start Date:
1978-09-19
End Date:
1978-11-13
Party Name:
Harlan County Steam & Stoker Inc
Party Role:
Operator
Start Date:
1978-11-14
End Date:
1982-02-24
Party Name:
M & P Coal Company
Party Role:
Operator
Start Date:
1982-02-25
End Date:
1983-11-27
Party Name:
Harlan County Steam & Stoker Inc
Party Role:
Operator
Start Date:
1983-11-28
End Date:
1993-02-04

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State