Search icon

H & A COAL COMPANY

Company Details

Name: H & A COAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Oct 1977 (48 years ago)
Organization Date: 17 Oct 1977 (48 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0084123
ZIP code: 41812
City: Deane
Primary County: Letcher County
Principal Office: DEANE, KY 41812
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
ALFRED HALL Director
JANICE HALL Director
CONLEY ANDERSON Director
CLEO ANDERSON Director

Incorporator

Name Role
ALFRED HALL Incorporator
CONLEY ANDERSON Incorporator

Registered Agent

Name Role
ALFRED HALL Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Annual Report 1986-07-01
Annual Report 1986-07-01

Mines

Mine Information

Mine Name:
Mine #1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
H & A Coal Company
Party Role:
Operator
Start Date:
1977-12-01
End Date:
1984-01-11
Party Name:
Brush Creek Coal Inc
Party Role:
Operator
Start Date:
1984-01-12
End Date:
1987-11-11
Party Name:
J O S Coal Inc
Party Role:
Operator
Start Date:
1987-11-12
Party Name:
Sexton James O
Party Role:
Current Controller
Start Date:
1987-11-12
Party Name:
J O S Coal Inc
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
Jubilee Coal Corp
Party Role:
Operator
Start Date:
1981-08-01
End Date:
1982-02-22
Party Name:
H & A Coal Company
Party Role:
Operator
Start Date:
1982-02-23
Party Name:
Horton Steve
Party Role:
Current Controller
Start Date:
1982-02-23
Party Name:
H & A Coal Company
Party Role:
Current Operator

Sources: Kentucky Secretary of State