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

Parties

Name Kim Coal Company
Role Operator
Start Date 1950-01-01
End Date 1980-02-14
Name J B G Coal Corp
Role Operator
Start Date 1990-07-12
Name Chrissy Coal Company Inc
Role Operator
Start Date 1980-02-15
End Date 1985-04-30
Name H & H Coal Company
Role Operator
Start Date 1985-05-01
End Date 1985-08-08
Name Stardust Mining Company
Role Operator
Start Date 1985-08-09
End Date 1987-07-13
Name Upright Coal Inc
Role Operator
Start Date 1987-07-14
End Date 1990-07-02
Name D & M Coal Corp
Role Operator
Start Date 1990-07-03
End Date 1990-07-11
Name Hamilton J Byron
Role Current Controller
Start Date 1990-07-12
Name J B G Coal Corp
Role Current Operator
No 1 Mine Underground Abandoned Coal (Bituminous)

Parties

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

Sources: Kentucky Secretary of State