Search icon

INDIAN RIVER COAL COMPANY

Company Details

Name: INDIAN RIVER COAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Sep 1974 (51 years ago)
Organization Date: 23 Sep 1974 (51 years ago)
Last Annual Report: 07 Aug 1991 (34 years ago)
Organization Number: 0074355
ZIP code: 41171
City: Sandy Hook, Bruin, Burke, Culver, Little Sandy, Lytt...
Primary County: Elliott County
Principal Office: P. O. BOX 106, SANDY HOOK, KY 41171
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
JIMMY B. CLEVENGER Director
CURT DAVIS, SR. Director
O. CURTIS DAVIS Director
VIRGIL L. DAFFRON Director

Incorporator

Name Role
JIMMY B. CLEVENGER Incorporator
CURT DAVIS, SR. Incorporator
VIRGIL L. DAFFRON Incorporator

Registered Agent

Name Role
CURT DAVIS Registered Agent

Former Company Names

Name Action
DDC FUEL, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-09-01
Reinstatement 1989-04-06
Statement of Change 1989-04-06
Annual Report 1988-07-01
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1986-10-15

Mines

Mine Name Type Status Primary Sic
Tipple No 1 Facility Abandoned Coal (Bituminous)

Parties

Name Indian River Coal Company
Role Operator
Start Date 1978-07-01
Name Davis O Curt
Role Current Controller
Start Date 1978-07-01
Name Indian River Coal Company
Role Current Operator
Tipple #2 Facility Abandoned Coal (Bituminous)

Parties

Name Indian River Coal Company
Role Operator
Start Date 1978-09-01
Name Davis O Curt
Role Current Controller
Start Date 1978-09-01
Name Indian River Coal Company
Role Current Operator

Sources: Kentucky Secretary of State