Search icon

HUSCOAL, INC.

Company Details

Name: HUSCOAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 1977 (48 years ago)
Organization Date: 16 May 1977 (48 years ago)
Last Annual Report: 15 Jul 2014 (11 years ago)
Organization Number: 0080323
Principal Office: P O BOX 369, JEFFERSONVILLE, IN 47131-0369
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
GEORGE E. HUGHES Director
GRANT MORTON Director
RICHARD CLARKE Director
Roger W Denny Director
JAMES P HUGHES Director

Incorporator

Name Role
E. H. HUGHES COMPANY, IN Incorporator

President

Name Role
Roger W Denny President

Registered Agent

Name Role
JAMES P. HUGHES Registered Agent

Secretary

Name Role
JANICE WIECK Secretary

Filings

Name File Date
Dissolution 2014-07-29
Annual Report 2014-07-15
Annual Report 2013-06-26
Reinstatement Certificate of Existence 2012-11-01
Reinstatement Approval Letter Revenue 2012-11-01
Reinstatement 2012-11-01
Registered Agent name/address change 2012-11-01
Reinstatement Approval Letter Revenue 2012-10-19
Administrative Dissolution 2012-09-11
Registered Agent name/address change 2011-05-17

Mines

Mine Name Type Status Primary Sic
Bluegrass 006 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Bluegrass Mining
Role Operator
Start Date 1980-10-24
Name Zane Alexander Engineering Company Inc
Role Operator
Start Date 1975-04-01
End Date 1977-06-06
Name Huscoal Inc
Role Operator
Start Date 1977-06-07
End Date 1980-10-23
Name Michael Puskarich
Role Current Controller
Start Date 1980-10-24
Name Bluegrass Mining
Role Current Operator
Huscoal No 3 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Huscoal Inc
Role Operator
Start Date 1977-12-01
Name Hughes Group Inc
Role Current Controller
Start Date 1977-12-01
Name Huscoal Inc
Role Current Operator
Huscoal #11 Surface Abandoned Coal (Bituminous)

Parties

Name R J F Coal Company
Role Operator
Start Date 1978-08-01
End Date 1982-12-06
Name River Processing Inc
Role Operator
Start Date 1983-01-25
End Date 1983-12-20
Name Huscoal Inc
Role Operator
Start Date 1992-01-02
Name R J F Coal Inc
Role Operator
Start Date 1982-12-07
End Date 1983-01-24
Name R J F Coal Company Inc
Role Operator
Start Date 1983-12-21
End Date 1989-02-09
Name Neace Construction Inc
Role Operator
Start Date 1989-10-30
End Date 1990-06-17
Name Diamond May Coal Company Inc
Role Operator
Start Date 1989-02-10
End Date 1989-10-29
Name A & S Coal Inc
Role Operator
Start Date 1990-06-18
End Date 1992-01-01
Name Hughes Group Inc
Role Current Controller
Start Date 1992-01-02
Name Huscoal Inc
Role Current Operator
Huscoal No 6 Surface Abandoned Coal (Bituminous)

Parties

Name Huscoal Inc
Role Operator
Start Date 1980-01-01
Name Hughes Group Inc
Role Current Controller
Start Date 1980-01-01
Name Huscoal Inc
Role Current Operator
Huscoal Inc No 7 Surface Abandoned Coal (Bituminous)

Parties

Name Huscoal Inc
Role Operator
Start Date 1985-02-01
Name Hughes Group Inc
Role Current Controller
Start Date 1985-02-01
Name Huscoal Inc
Role Current Operator
Huscaol #9 Surface Abandoned Coal (Bituminous)

Parties

Name Huscoal Inc
Role Operator
Start Date 1988-04-01
Name Hughes Group Inc
Role Current Controller
Start Date 1988-04-01
Name Huscoal Inc
Role Current Operator

Sources: Kentucky Secretary of State