Search icon

CHERYL BLACK STAR COAL COMPANY, INC.

Company Details

Name: CHERYL BLACK STAR COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Sep 1976 (48 years ago)
Organization Date: 15 Sep 1976 (48 years ago)
Last Annual Report: 01 Jul 1978 (47 years ago)
Organization Number: 0075115
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: KY. FARM BUREAU BLDG. CT. ST., MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ROBERT F. RIGGS Registered Agent

Director

Name Role
J. L. WATERS Director
ROBERT F. RIGGS Director
LILLIAN RIGGS Director
R. L. HYLTON Director
MADELINE HYLTON Director

Incorporator

Name Role
ROBERT F. RIGGS Incorporator

Mines

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

Parties

Name Brown Coal Company Inc
Role Operator
Start Date 1980-12-01
Name Cheryl Black Star Coal Company Inc
Role Operator
Start Date 1977-04-01
End Date 1980-11-30
Name Brown Homer
Role Current Controller
Start Date 1980-12-01
Name Brown Coal Company Inc
Role Current Operator
No 3 Mine Underground Abandoned Coal (Bituminous)

Parties

Name Cheryl Black Star Coal Company Inc
Role Operator
Start Date 1978-04-01
Name Riggs Robert F
Role Current Controller
Start Date 1978-04-01
Name Cheryl Black Star Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State