Search icon

BUCKARUE COAL COMPANY, INC.

Company Details

Name: BUCKARUE COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Sep 1977 (48 years ago)
Organization Date: 19 Sep 1977 (48 years ago)
Organization Number: 0083395
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 480 S. MAYO TRAIL, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Director

Name Role
BILL T. BRANHAM Director
HARRY C. JONES Director

Registered Agent

Name Role
BILL T. BRANHAM Registered Agent

Incorporator

Name Role
BILL T. BRANHAM Incorporator
HARRY C. JONES Incorporator

Mines

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

Parties

Name H & B Coal Company Inc
Role Operator
Start Date 1985-07-29
End Date 1987-03-17
Name Big Bass Fuel Inc
Role Operator
Start Date 1980-05-28
End Date 1984-11-18
Name B J & C Coal Sales Inc
Role Operator
Start Date 1979-05-15
End Date 1979-11-29
Name Buckarue Coal Company Inc
Role Operator
Start Date 1977-10-26
End Date 1978-12-31
Name Little & Mullins Coal Company Inc
Role Operator
Start Date 1973-01-01
End Date 1977-10-25
Name Buckarue Coal Company Inc
Role Operator
Start Date 1979-01-01
End Date 1979-05-14
Name Puckett & Puckett Coal Company
Role Operator
Start Date 1979-11-30
End Date 1980-05-27
Name Log Hollow Mining Inc
Role Operator
Start Date 1984-11-19
End Date 1985-07-28
Name Kasu Coal Company
Role Operator
Start Date 1987-03-18
Name Adams Ralph A
Role Current Controller
Start Date 1987-03-18
Name Kasu Coal Company
Role Current Operator

Sources: Kentucky Secretary of State