Search icon

SOMERSET COAL COMPANY

Company Details

Name: SOMERSET COAL COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 1975 (49 years ago)
Authority Date: 03 Nov 1975 (49 years ago)
Last Annual Report: 13 Mar 1991 (34 years ago)
Organization Number: 0066724
Principal Office: P. O. BOX 5125, CHARLESTON, W. 25361
Place of Formation: MICHIGAN

Incorporator

Name Role
A. H. MOORMAN Incorporator
ARTHUR D. CRONIN Incorporator
BARTHOLOMEW SYEMOUR Incorporator

Director

Name Role
ARTHUR D. CRONIN Director
A. H. MOORMAN Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
SOMERSET COMPANY Old Name
SETSOME, INC. Merger
DUNES COAL COMPANY Merger

Assumed Names

Name Status Expiration Date
SOMERSET COAL COMPANY Inactive -

Filings

Name File Date
Letters 1995-08-18
Certificate of Withdrawal 1992-05-15
Annual Report 1991-07-01
Amendment 1991-02-13
Letters 1991-02-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Certificate of Authority 1986-03-28
Articles of Merger 1985-02-28
Annual Report 1984-07-01

Mines

Mine Name Type Status Primary Sic
Somerset No 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Somerset Coal Company
Role Operator
Start Date 1981-06-30
Name Phyllis Coal Company Inc
Role Operator
Start Date 1981-02-20
End Date 1981-06-29
Name Watson & Cassady Coal Company
Role Operator
Start Date 1976-12-01
End Date 1981-02-19
Name Eagle Coal & Dock Company Inc
Role Current Controller
Start Date 1981-06-30
Name Somerset Coal Company
Role Current Operator
Cub Branch Underground Abandoned Coal (Bituminous)

Parties

Name Somerset Coal Company
Role Operator
Start Date 1988-11-01
End Date 1989-03-23
Name Transcontinental Coal Company Inc
Role Operator
Start Date 1981-05-01
End Date 1985-09-08
Name Amber Coal Company Inc
Role Operator
Start Date 1985-09-09
End Date 1988-10-31
Name Amber Coal Company Inc
Role Operator
Start Date 1989-03-24
End Date 1989-06-21
Name Sarah Ashley Mining Company Inc
Role Operator
Start Date 1991-06-11
End Date 1992-10-16
Name Danmar Coal Company
Role Operator
Start Date 1989-06-22
End Date 1991-06-10
Name Kentucky May Coal Company Inc
Role Operator
Start Date 1996-03-29
Name Dynasty Coal Inc
Role Operator
Start Date 1992-10-17
End Date 1995-07-10
Name Letcher County Coal Inc
Role Operator
Start Date 1995-07-11
End Date 1996-03-28
Name Florida Progress Corporation
Role Current Controller
Start Date 1996-03-29
Name Kentucky May Coal Company Inc
Role Current Operator
Somerset No 3 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Somerset Coal Company
Role Operator
Start Date 1983-09-01
Name Eagle Coal & Dock Company Inc
Role Current Controller
Start Date 1983-09-01
Name Somerset Coal Company
Role Current Operator
Strip #1 Surface Abandoned Coal (Bituminous)

Parties

Name Somerset Coal Company
Role Operator
Start Date 1983-10-01
Name Eagle Coal & Dock Company Inc
Role Current Controller
Start Date 1983-10-01
Name Somerset Coal Company
Role Current Operator

Sources: Kentucky Secretary of State