Search icon

FIRECLAY FUELS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRECLAY FUELS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Nov 1976 (49 years ago)
Organization Date: 08 Nov 1976 (49 years ago)
Last Annual Report: 01 Jul 1977 (48 years ago)
Organization Number: 0076297
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: P. O. BOX 110, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
COY HOLSTEIN, JR. Director
J. HARRISON BEAL Director

Incorporator

Name Role
COY HOLSTEIN, JR. Incorporator

Registered Agent

Name Role
PEYTON F. REYNOLDS Registered Agent

Mines

Mine Information

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

Parties

Party Name:
J & F Coals Inc
Party Role:
Operator
Start Date:
1976-07-14
End Date:
1977-05-15
Party Name:
Fire Clay Fuels Inc
Party Role:
Operator
Start Date:
1977-05-16
End Date:
1977-10-16
Party Name:
Eastern Deaton Coal Company
Party Role:
Operator
Start Date:
1977-10-17
Party Name:
Groom David H & Robert D Deaton
Party Role:
Current Controller
Start Date:
1977-10-17
Party Name:
Eastern Deaton Coal Company
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State