Search icon

HALLMARK COAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HALLMARK COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Sep 1977 (48 years ago)
Organization Date: 30 Sep 1977 (48 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0083737
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 1088 SPRING RUN RD., LEXINGTON, KY 40514
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
STEPHEN R. VETH Incorporator

Registered Agent

Name Role
CLIFF MCKEE Registered Agent

Director

Name Role
MR. CLIFF MCKEE Director
HOMER O. HART Director

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1987-01-30

Mines

Mine Information

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

Parties

Party Name:
Hallmark Coal Company Inc
Party Role:
Operator
Start Date:
1983-07-01
Party Name:
Mc Kee Cliff & Gurney Neace
Party Role:
Current Controller
Start Date:
1983-07-01
Party Name:
Hallmark Coal Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 1 Prep Plant
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Hallmark Coal Company Inc
Party Role:
Operator
Start Date:
1983-08-01
Party Name:
Mc Kee Cliff & Gurney Neace
Party Role:
Current Controller
Start Date:
1983-08-01
Party Name:
Hallmark Coal Company Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State