Search icon

SLICK ROCK COAL COMPANY, INC.

Company Details

Name: SLICK ROCK COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jun 1978 (47 years ago)
Organization Date: 27 Jun 1978 (47 years ago)
Last Annual Report: 01 Jul 1979 (46 years ago)
Organization Number: 0110183
ZIP code: 41553
City: Phelps, Jamboree, Paw Paw
Primary County: Pike County
Principal Office: RT. 3, BOX 890, PHELPS, KY 41553
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
RAYMOND HUNT Registered Agent

Director

Name Role
RAYMOND HUNT Director
GEORGE BISHOP Director
GLEN RONALD HUNT Director

Incorporator

Name Role
RAYMOND HUNT Incorporator
GEORGE BISHOP Incorporator
GLEN RONALD HUNT Incorporator

Mines

Mine Name Type Status Primary Sic
Bishop No 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Mc Coy Caney Coal Company
Role Operator
Start Date 1985-01-15
End Date 1989-02-14
Name Slick Rock Coal Company Inc
Role Operator
Start Date 1978-11-01
End Date 1981-02-24
Name Bishop Coal Company Inc
Role Operator
Start Date 1981-02-25
End Date 1985-01-14
Name Colonial Coal Company Inc
Role Operator
Start Date 1989-02-15
Name B W McDonald
Role Current Controller
Start Date 1989-02-15
Name Colonial Coal Company Inc
Role Current Operator
No 3 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Slick Rock Coal Company Inc
Role Operator
Start Date 1980-07-01
End Date 1991-09-23
Name Fools Gold Energy Corp
Role Operator
Start Date 1991-09-24
Name James L Bevins
Role Current Controller
Start Date 1991-09-24
Name Fools Gold Energy Corp
Role Current Operator

Sources: Kentucky Secretary of State