Search icon

WALLINS CREEK COAL COMPANY, INC.

Company Details

Name: WALLINS CREEK COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Sep 1977 (48 years ago)
Organization Date: 28 Sep 1977 (48 years ago)
Last Annual Report: 01 Jul 1979 (46 years ago)
Organization Number: 0083653
ZIP code: 40873
City: Wallins Creek
Primary County: Harlan County
Principal Office: BOX 177, WALLINS CREEK, KY 40873
Place of Formation: KENTUCKY

Registered Agent

Name Role
EDWARD GAMBREL Registered Agent

Director

Name Role
GEORGE E. HEREFORD Director
JACK A. HEREFORD Director

Incorporator

Name Role
GEORGE E. HEREFORD Incorporator
JACK A. HEREFORD Incorporator

Mines

Mine Information

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

Parties

Party Name:
Wallins Creek Coal Company Inc
Party Role:
Operator
Start Date:
1974-12-01
Party Name:
Hereford George
Party Role:
Current Controller
Start Date:
1974-12-01
Party Name:
Wallins Creek Coal Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 7 Mine
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Wallins Creek Coal Company Inc
Party Role:
Operator
Start Date:
1978-03-01
Party Name:
Hereford George
Party Role:
Current Controller
Start Date:
1978-03-01
Party Name:
Wallins Creek Coal Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Prep 1
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Wallins Creek Coal Company Inc
Party Role:
Operator
Start Date:
1978-12-01
End Date:
1982-01-11
Party Name:
Parkway Preparation & Sales Inc
Party Role:
Operator
Start Date:
1989-01-30
Party Name:
International Shasta Resources Ltd
Party Role:
Operator
Start Date:
1982-01-12
End Date:
1985-08-12
Party Name:
Hardcastle Coal Yard Inc
Party Role:
Operator
Start Date:
1985-08-13
End Date:
1988-02-01
Party Name:
Hardcastle Coal Yard
Party Role:
Operator
Start Date:
1988-02-02
End Date:
1988-05-22

Sources: Kentucky Secretary of State