Search icon

FLOYD EASTERN COAL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLOYD EASTERN COAL CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Dec 1976 (49 years ago)
Organization Date: 13 Dec 1976 (49 years ago)
Last Annual Report: 01 Jul 1977 (48 years ago)
Organization Number: 0077061
ZIP code: 42216
City: Clifty
Primary County: Todd County
Principal Office: GENERAL DELIVERY, CLIFF, KY 42216
Place of Formation: KENTUCKY

Director

Name Role
GENE WRIGHT Director
EARL OUSLEY Director

Incorporator

Name Role
GENE WRIGHT Incorporator
EARL D. OUSLEY Incorporator

Registered Agent

Name Role
GENE C. WRIGHT Registered Agent

Mines

Mine Information

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

Parties

Party Name:
Floyd Eastern Coal Company Inc
Party Role:
Operator
Start Date:
1976-12-01
Party Name:
Wright Gene
Party Role:
Current Controller
Start Date:
1976-12-01
Party Name:
Floyd Eastern Coal Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 2 Mine
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Price Coal Company
Party Role:
Operator
Start Date:
1976-12-01
End Date:
1977-02-28
Party Name:
Floyd Eastern Coal Company Inc
Party Role:
Operator
Start Date:
1977-03-01
Party Name:
Wright Gene
Party Role:
Current Controller
Start Date:
1977-03-01
Party Name:
Floyd Eastern 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:
Floyd Eastern Coal Company Inc
Party Role:
Operator
Start Date:
1977-06-01
Party Name:
Wright Gene
Party Role:
Current Controller
Start Date:
1977-06-01
Party Name:
Floyd Eastern Coal Company Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State