Search icon

ACE COAL COMPANY

Company Details

Name: ACE COAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jun 1977 (48 years ago)
Organization Date: 06 Jun 1977 (48 years ago)
Last Annual Report: 04 Sep 1992 (33 years ago)
Organization Number: 0080808
ZIP code: 41311
City: Beattyville, Fillmore, Old Landing, Primrose, Tallega...
Primary County: Lee County
Principal Office: P. O. BOX 979, BEATTYVILLE, KY 41311
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
JERALD ALLEN QUESENBERRY Director
WM. RANDOLPH Director
DARRELL A. GRAVLEY Director
LLOYD R. QUESENBERRY Director

Incorporator

Name Role
LLOYD R. QUESENBERRY Incorporator
JERALD ALLEN QUESENBERRY Incorporator
WM. RANDOLPH Incorporator
DARRELL A. GRAVLEY Incorporator

Registered Agent

Name Role
WILLIAM QUESENBERRY Registered Agent

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01

Mines

Mine Information

Mine Name:
No 1-C
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Rockhouse Coal Corp
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1976-05-09
Party Name:
D & A Coal Company Inc
Party Role:
Operator
Start Date:
1980-05-27
Party Name:
Ace Coal Company
Party Role:
Operator
Start Date:
1976-05-10
End Date:
1976-11-12
Party Name:
Kimper Energy & Development Inc
Party Role:
Operator
Start Date:
1976-11-13
End Date:
1980-05-26
Party Name:
James L Griffith
Party Role:
Current Controller
Start Date:
1980-05-27

Mine Information

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

Parties

Party Name:
Ace Coal Company
Party Role:
Operator
Start Date:
1975-10-01
Party Name:
Fields Clyde & Danny
Party Role:
Current Controller
Start Date:
1975-10-01
Party Name:
Ace Coal Company
Party Role:
Current Operator

Sources: Kentucky Secretary of State