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 (32 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
LLOYD R. QUESENBERRY Director
JERALD ALLEN QUESENBERRY Director
WM. RANDOLPH Director
DARRELL A. GRAVLEY 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
Annual Report 1989-07-01
Reinstatement 1987-12-25
Statement of Change 1987-12-23
Revocation of Certificate of Authority 1987-10-15
Annual Report 1980-07-01

Mines

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

Parties

Name Rockhouse Coal Corp
Role Operator
Start Date 1950-01-01
End Date 1976-05-09
Name D & A Coal Company Inc
Role Operator
Start Date 1980-05-27
Name Ace Coal Company
Role Operator
Start Date 1976-05-10
End Date 1976-11-12
Name Kimper Energy & Development Inc
Role Operator
Start Date 1976-11-13
End Date 1980-05-26
Name James L Griffith
Role Current Controller
Start Date 1980-05-27
Name D & A Coal Company Inc
Role Current Operator
No 1 Mine Underground Abandoned Coal (Bituminous)

Parties

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

Sources: Kentucky Secretary of State