Search icon

EDMOND COAL COMPANY, INC.

Company Details

Name: EDMOND COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Apr 1978 (47 years ago)
Organization Date: 21 Apr 1978 (47 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0088556
Principal Office: 6250 DOUGLAS RD., LAMBERTVILLE, MI 48144
Place of Formation: KENTUCKY

Director

Name Role
E. F. MONTRIE Director
JANE HUGHES Director

Incorporator

Name Role
E. F. MONTRIE Incorporator

Registered Agent

Name Role
JOHN C. COLLINS Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Annual Report 1986-10-15
Annual Report 1985-07-01
Amendment 1981-06-17
Amendment 1981-06-17
Amendment 1981-06-17
Amendment 1981-06-17
Amendment 1981-06-17
Annual Report 1978-05-31
Annual Report 1978-05-31

Mines

Mine Name Type Status Primary Sic
#2 Processing Plant Facility Abandoned Coal (Bituminous)

Parties

Name Excello Coal Corp Of Ky
Role Operator
Start Date 1976-11-15
End Date 1979-07-15
Name Edmond Coal Company Inc
Role Operator
Start Date 1979-07-16
End Date 1981-08-25
Name Straight Fork Coal Company Inc
Role Operator
Start Date 1981-08-26
Name Guerra Lonzo
Role Current Controller
Start Date 1981-08-26
Name Straight Fork Coal Company Inc
Role Current Operator
No 2 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Edmond Coal Company Inc
Role Operator
Start Date 1979-10-01
Name Montrie E F
Role Current Controller
Start Date 1979-10-01
Name Edmond Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State