Search icon

EWING CREEK COAL COMPANY, INC.

Company Details

Name: EWING CREEK COAL COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Mar 1976 (49 years ago)
Authority Date: 26 Mar 1976 (49 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0065887
Principal Office: % THE PRUDENTIAL GROUP, INC., 90 BROAD STREET, NEW YORK, NY 10004
Place of Formation: DELAWARE

Director

Name Role
WINSTON S. MCADOO Director
PATRICIA M. SHIPPEE Director
ROBERT A. BLATT Director
ALVIN B. MCCLELLAND Director

Incorporator

Name Role
K. S. HOOD Incorporator
G. RUSSELL Incorporator
P. D. TUCKER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Annual Report 1976-07-01
Amendment 1976-06-23
Amendment 1976-06-23

Mines

Mine Information

Mine Name:
Dayhoit Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
The New Coal Company, Inc.
Party Role:
Operator
Start Date:
2002-07-24
Party Name:
Shamrock Fuel Inc
Party Role:
Operator
Start Date:
1983-11-07
End Date:
1987-09-30
Party Name:
Ewing Creek Coal Company Inc
Party Role:
Operator
Start Date:
1977-05-01
End Date:
1981-01-01
Party Name:
Energy Resources Ltd
Party Role:
Operator
Start Date:
1981-01-02
End Date:
1983-11-06
Party Name:
Shamrock Fuel Inc
Party Role:
Operator
Start Date:
1987-10-01
End Date:
2002-07-23

Sources: Kentucky Secretary of State