Search icon

CHRISTIAN COAL CORP.

Company Details

Name: CHRISTIAN COAL CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 1976 (48 years ago)
Organization Date: 06 Oct 1976 (48 years ago)
Last Annual Report: 03 Mar 2003 (22 years ago)
Organization Number: 0075645
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: P O BOX 729, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
David L Roberts President

Vice President

Name Role
Paul E Roberts Vice President

Director

Name Role
MR. THOMAS E. TURNER Director

Incorporator

Name Role
MR. THOMAS E. TURNER Incorporator

Treasurer

Name Role
Julie Roberts Treasurer

Secretary

Name Role
Julie Roberts Secretary

Registered Agent

Name Role
DAVID L. ROBERTS Registered Agent

Filings

Name File Date
Dissolution 2003-12-22
Annual Report 2003-05-30
Annual Report 2002-04-11
Annual Report 2001-04-30
Annual Report 2000-07-17
Principal Office Address Change 2000-06-19
Annual Report 1999-07-12
Annual Report 1998-06-05
Annual Report 1997-07-01
Annual Report 1996-07-01

Mines

Mine Name Type Status Primary Sic
Christian Mine Surface Abandoned Coal (Bituminous)

Parties

Name Christian Coal Corp
Role Operator
Start Date 1976-12-01
Name Roberts Kenneth W
Role Current Controller
Start Date 1976-12-01
Name Christian Coal Corp
Role Current Operator
Oriole Mine Surface Abandoned Coal (Bituminous)

Parties

Name Christian Coal Corp
Role Operator
Start Date 1979-10-01
End Date 1983-02-09
Name Christian Coal Corp
Role Operator
Start Date 1983-02-10
End Date 2001-01-26
Name Warrior Coal Llc
Role Operator
Start Date 2001-01-27
Name Alliance Resource Partners LP
Role Current Controller
Start Date 2001-01-27
Name Warrior Coal Llc
Role Current Operator
Foxfire Mine Surface Abandoned Coal (Bituminous)

Parties

Name Christian Coal Corp
Role Operator
Start Date 1989-08-09
End Date 2001-01-26
Name Circle S Coal Company Inc
Role Operator
Start Date 1988-08-01
End Date 1989-08-08
Name Warrior Coal Llc
Role Operator
Start Date 2001-01-27
Name Alliance Resource Partners LP
Role Current Controller
Start Date 2001-01-27
Name Warrior Coal Llc
Role Current Operator
Coiltown Mine Surface Abandoned Coal (Bituminous)

Parties

Name Christian Coal Corp
Role Operator
Start Date 1995-05-01
End Date 2001-01-26
Name Warrior Coal Llc
Role Operator
Start Date 2001-01-27
Name Alliance Resource Partners LP
Role Current Controller
Start Date 2001-01-27
Name Warrior Coal Llc
Role Current Operator
East Hanson Mine Surface Abandoned Coal (Bituminous)

Parties

Name Christian Coal Corp
Role Operator
Start Date 1996-01-01
End Date 2001-01-26
Name Warrior Coal Llc
Role Operator
Start Date 2001-01-27
Name Alliance Resource Partners LP
Role Current Controller
Start Date 2001-01-27
Name Warrior Coal Llc
Role Current Operator

Inspections

Start Date 2000-07-13
End Date 2000-07-13
Activity Regular Inspection
Number Inspectors 1
Total Hours 4

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 8000
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 1143
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 1443
Avg. Annual Empl. 2
Avg. Employee Hours 722

Sources: Kentucky Secretary of State