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 (47 years ago)
Organization Date: 17 Oct 1977 (47 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 Name Type Status Primary Sic
Mine #1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name H & A Coal Company
Role Operator
Start Date 1977-12-01
End Date 1984-01-11
Name Brush Creek Coal Inc
Role Operator
Start Date 1984-01-12
End Date 1987-11-11
Name J O S Coal Inc
Role Operator
Start Date 1987-11-12
Name Sexton James O
Role Current Controller
Start Date 1987-11-12
Name J O S Coal Inc
Role Current Operator
No 1 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

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

Sources: Kentucky Secretary of State