Search icon

CESCO COAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CESCO COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Oct 1976 (49 years ago)
Organization Date: 04 Oct 1976 (49 years ago)
Last Annual Report: 01 Jul 1980 (45 years ago)
Organization Number: 0075556
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 207 LONG AVE., WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 200

Director

Name Role
EARNEST COOK Director
COLUMBUS SEXTON Director

Incorporator

Name Role
EARNEST COOK Incorporator
COLUMBUS SEXTON Incorporator

Registered Agent

Name Role
207 LONG AVE. Registered Agent

Mines

Mine Information

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

Parties

Party Name:
Cesco Coal Company Inc
Party Role:
Operator
Start Date:
1975-10-01
Party Name:
Michael K Cook; Randy A Cook
Party Role:
Current Controller
Start Date:
1975-10-01
Party Name:
Cesco Coal Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 7 Mine
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Cesco Coal Company Inc
Party Role:
Operator
Start Date:
1977-06-01
Party Name:
Michael K Cook; Randy A Cook
Party Role:
Current Controller
Start Date:
1977-06-01
Party Name:
Cesco Coal Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 6 Mine
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Cesco Coal Company Inc
Party Role:
Operator
Start Date:
1977-06-01
Party Name:
Michael K Cook; Randy A Cook
Party Role:
Current Controller
Start Date:
1977-06-01
Party Name:
Cesco Coal Company Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State