Search icon

KENTUCKY COAL & ENERGY, INC.

Company Details

Name: KENTUCKY COAL & ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Nov 1977 (47 years ago)
Organization Date: 21 Nov 1977 (47 years ago)
Last Annual Report: 01 Jul 1982 (43 years ago)
Organization Number: 0084665
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 209 E. 2ND. ST., GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
S. S. SHINE Director
ROBERT A. BLACKWOOD Director
G. L. CULPEPPER Director

Incorporator

Name Role
ROBERT A. BLACKWOOD Incorporator

Registered Agent

Name Role
ROBERT H. COLLEY Registered Agent

Mines

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

Parties

Name Kentucky Coal & Energy
Role Operator
Start Date 1978-09-20
Name Century Coal Enterprises
Role Operator
Start Date 1978-04-04
End Date 1978-09-19
Name Whaley Louis F
Role Current Controller
Start Date 1978-09-20
Name Kentucky Coal & Energy
Role Current Operator

Sources: Kentucky Secretary of State