Search icon

WELLMORE COAL CORPORATION

Company Details

Name: WELLMORE COAL CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 1978 (47 years ago)
Authority Date: 05 May 1978 (47 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0088909
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
Principal Office: 2112 NORTH ROAN STREET, SUITE 500, JOHNSON CITY, TN 37601
Place of Formation: VIRGINIA

President

Name Role
JAMES P. RICHARDSON President

Director

Name Role
Paul Gregory Director
ALFRED MOORE Director
JAMES W. MCGLOTHLIN Director
F. B. FOWLER Director
L. BURTON FLETCHER Director
DENNIS COMPTON Director

Secretary

Name Role
Paul Gregory Secretary

Vice President

Name Role
Paul Gregory Vice President
Paul Konstanty Vice President

Incorporator

Name Role
H. T. WELLS Incorporator

Registered Agent

Name Role
BUSINESS FILINGS INCORPORATED Registered Agent

Former Company Names

Name Action
CRYSTAL COAL CORPORATION Merger
WELLMORE COAL CORPORATION Old Name
RIDGEWAY COALS, INC. Merger
LITTLE HACKNEY CREEK COAL COMPANY Merger
H. K. COAL, INC. Merger

Assumed Names

Name Status Expiration Date
THE BLACK DIAMOND CO. Unknown -

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-02
Annual Report 2022-05-24
Annual Report 2021-05-04
Registered Agent name/address change 2020-08-04
Annual Report 2020-07-24
Annual Report 2019-06-12
Annual Report 2018-07-25
Principal Office Address Change 2017-09-14
Annual Report 2017-06-27

Sources: Kentucky Secretary of State