Search icon

VISION COAL COMPANY, INC.

Company Details

Name: VISION COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jun 1978 (47 years ago)
Organization Date: 12 Jun 1978 (47 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0089816
ZIP code: 41837
City: Mayking
Primary County: Letcher County
Principal Office: ADAMS ACRES, U. S. 119, BX 137, MAYKING, KY 41837
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
JAMES M. CAUDILL, JR. Director
BETTY CAUDILL Director

Incorporator

Name Role
JAMES M. CAUDILL, JR. Incorporator

Registered Agent

Name Role
JAMES M. CAUDILL, JR. Registered Agent

Filings

Name File Date
Sixty Day Notice 1990-01-01
Sixty Day Notice 1990-01-01
Letters 1989-03-15
Statement of Intent to Dissolve 1985-06-20
Annual Report 1979-07-01

Mines

Mine Information

Mine Name:
Thornton Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Red Bird Coal Corp
Party Role:
Operator
Start Date:
1983-03-29
End Date:
1983-06-08
Party Name:
Upper Elkhorn Coal Company Inc
Party Role:
Operator
Start Date:
1974-01-01
End Date:
1978-06-07
Party Name:
Vision Coal Company Inc
Party Role:
Operator
Start Date:
1978-06-08
End Date:
1981-09-20
Party Name:
Cherokee Processing Inc
Party Role:
Operator
Start Date:
1984-11-21
Party Name:
Upper Elkhorn Coal Company
Party Role:
Operator
Start Date:
1981-09-21
End Date:
1981-12-29

Sources: Kentucky Secretary of State