Search icon

HIGHLANDS COAL SALES, INC.

Company Details

Name: HIGHLANDS COAL SALES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 1975 (50 years ago)
Organization Date: 05 May 1975 (50 years ago)
Last Annual Report: 07 Jul 1995 (30 years ago)
Organization Number: 0083712
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: U. S. 23-5 MILES SOUTH, PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY

Director

Name Role
B. W. MCDONALD Director
J. W. CLIFTON Director

Incorporator

Name Role
S. H. JOHNSON Incorporator

Registered Agent

Name Role
S. H. JOHNSON Registered Agent

Former Company Names

Name Action
WESTERN CONSOLIDATED CORPORATION Merger
LITTLE DELTA MINING COMPANY, INC. Merger
BLAZING SADDLES COAL CORP. Merger
MARINE COAL CORPORATION Merger
MINQUIP, INC. Merger
PATRIOT PETROLEUM, INC. Merger
(NQ) COLONIAL COAL COMPANY, INC. Merger
MOUNTAINTOP RESTORATION, INC. Merger
ACTION TERMINALS, INC. Merger
CLIFTON & MCDONALD CONSOLIDATED, INC. Merger

Assumed Names

Name Status Expiration Date
MARINE COAL COMPANY Inactive -
BLAZING SADDLES COAL COMPANY Inactive -
HIGHWIRE, INC. Inactive 2004-06-01
LAUREL CREEK COAL COMPANY Inactive 2003-07-15
HIGHLANDS COAL SALES COMPANY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2014-06-24
Annual Report 2013-07-10
Annual Report 2012-06-04
Registered Agent name/address change 2011-06-08
Annual Report 2011-06-08
Annual Report 2010-06-17
Annual Report 2009-05-18
Annual Report 2008-06-30
Annual Report 2007-06-26
Annual Report 2006-06-27

Mines

Mine Name Type Status Primary Sic
No. 1 Tipple Facility Abandoned Coal (Bituminous)
Directions to Mine Hagr Hill, Johnson County, Paintsville, KY

Parties

Name Little Delta Mining Company Inc
Role Operator
Start Date 1976-10-01
End Date 1984-01-24
Name D F M Inc
Role Operator
Start Date 2003-10-08
Name Katron Coal Corp
Role Operator
Start Date 1984-01-25
End Date 1987-05-21
Name Highlands Coal Sales Inc
Role Operator
Start Date 1987-05-22
End Date 2003-10-07
Name David F May
Role Current Controller
Start Date 2003-10-08
Name D F M Inc
Role Current Operator

Inspections

Start Date 2003-10-30
End Date 2003-11-17
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 3
Start Date 2003-10-27
End Date 2003-11-17
Activity Regular Inspection
Number Inspectors 1
Total Hours 9.5

Productions

Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2003
Annual Hours 30
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 15
Continental River Dock Facility Abandoned Coal (Bituminous)

Parties

Name Highlands Coal Sales Inc
Role Operator
Start Date 1977-03-01
End Date 1978-05-16
Name Continental Coal Sales Corp
Role Operator
Start Date 1978-05-17
Name Continental Resources & Mineral Corp
Role Current Controller
Start Date 1978-05-17
Name Continental Coal Sales Corp
Role Current Operator
Tipple #2 Facility Abandoned Coal (Bituminous)

Parties

Name Sierra Coal Company
Role Operator
Start Date 1987-01-27
End Date 1987-11-24
Name Langley Preparation Company Inc
Role Operator
Start Date 1981-06-01
End Date 1987-01-26
Name Highlands Coal Sales Inc
Role Operator
Start Date 1987-11-25
Name B W McDonald
Role Current Controller
Start Date 1987-11-25
Name Highlands Coal Sales Inc
Role Current Operator

Sources: Kentucky Secretary of State