Search icon

THE JERSEY KENTUCKY COAL COMPANY

Company Details

Name: THE JERSEY KENTUCKY COAL COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 1976 (49 years ago)
Authority Date: 05 May 1976 (49 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0069167
Principal Office: % GULF & WESTERN INDUSTRIES, INC, HIGH RIDGE PARK, BOX 10214, STAMFORD, CT 06904
Place of Formation: DELAWARE

Director

Name Role
ROBT. L. JONES Director
NORMAN R. FORSON Director
RUDOLPH H. SANSON, JR. Director

Incorporator

Name Role
RUDOLPH J. SANSON Incorporator
NORMAN R. FORSON Incorporator

Registered Agent

Name Role
C T CORP SYS Registered Agent

Mines

Mine Information

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

Parties

Party Name:
Green Mountain Coal Co Inc
Party Role:
Operator
Start Date:
1975-01-01
End Date:
1976-07-06
Party Name:
Jersey Kentucky Coal Company
Party Role:
Operator
Start Date:
1976-07-07
Party Name:
Gulf + Western Industries Inc
Party Role:
Current Controller
Start Date:
1976-07-07
Party Name:
Jersey Kentucky Coal Company
Party Role:
Current Operator

Sources: Kentucky Secretary of State