Search icon

CHRISSY COAL COMPANY, INC.

Company Details

Name: CHRISSY COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Mar 1977 (48 years ago)
Organization Date: 11 Mar 1977 (48 years ago)
Last Annual Report: 01 Jul 1981 (44 years ago)
Organization Number: 0078865
ZIP code: 41604
City: Beaver, Ligon
Primary County: Floyd County
Principal Office: BEAVER, KY 41604
Place of Formation: KENTUCKY
Authorized Shares: 600

Director

Name Role
ROBERT L. TACKETT Director

Incorporator

Name Role
ROBERT L. TACKETT Incorporator

Registered Agent

Name Role
ROBERT L. TACKETT Registered Agent

Mines

Mine Information

Mine Name:
#1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Kim Coal Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1980-02-14
Party Name:
J B G Coal Corp
Party Role:
Operator
Start Date:
1990-07-12
Party Name:
Chrissy Coal Company Inc
Party Role:
Operator
Start Date:
1980-02-15
End Date:
1985-04-30
Party Name:
H & H Coal Company
Party Role:
Operator
Start Date:
1985-05-01
End Date:
1985-08-08
Party Name:
Stardust Mining Company
Party Role:
Operator
Start Date:
1985-08-09
End Date:
1987-07-13

Mine Information

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

Parties

Party Name:
Chrissy Coal Company Inc
Party Role:
Operator
Start Date:
1975-12-01
Party Name:
Tackett Robert L
Party Role:
Current Controller
Start Date:
1975-12-01
Party Name:
Chrissy Coal Company Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State