Search icon

APPALACHIAN BITUMINOUS COAL COMPANY, INC.

Company Details

Name: APPALACHIAN BITUMINOUS COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jun 1976 (49 years ago)
Organization Date: 03 Jun 1976 (49 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0070787
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 101 HEMLOCK TERRACE, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
JAMES D. ASHER Director
HARRY M. BENNETT Director

Incorporator

Name Role
JAMES D. ASHER Incorporator

Registered Agent

Name Role
BENNETT BREEDING Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Statement of Change 1987-09-04
Annual Report 1977-07-01
Articles of Incorporation 1976-06-03

Mines

Mine Name Type Status Primary Sic
No 3 Underground Abandoned Coal (Bituminous)

Parties

Name Marathon Coal Corp
Role Operator
Start Date 1984-08-01
End Date 1985-06-16
Name First Class Coal Company Inc
Role Operator
Start Date 1987-01-06
Name Emerald Coal Corp
Role Operator
Start Date 1985-06-17
End Date 1986-03-03
Name Appalachian Bituminous Coal Company Inc
Role Operator
Start Date 1986-03-04
End Date 1987-01-05
Name Caudill Hubert W
Role Current Controller
Start Date 1987-01-06
Name First Class Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State