Search icon

CHERYL BLACK STAR COAL COMPANY, INC.

Company claim

Is this your business?

Get access!

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 (49 years ago)
Organization Date: 15 Sep 1976 (49 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 Information

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

Parties

Party Name:
Brown Coal Company Inc
Party Role:
Operator
Start Date:
1980-12-01
Party Name:
Cheryl Black Star Coal Company Inc
Party Role:
Operator
Start Date:
1977-04-01
End Date:
1980-11-30
Party Name:
Brown Homer
Party Role:
Current Controller
Start Date:
1980-12-01
Party Name:
Brown Coal Company Inc
Party Role:
Current Operator

Mine Information

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

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State