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

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

Registered Agent

Name Role
RAYMOND HUNT Registered Agent

Mines

Mine Information

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

Parties

Party Name:
Mc Coy Caney Coal Company
Party Role:
Operator
Start Date:
1985-01-15
End Date:
1989-02-14
Party Name:
Slick Rock Coal Company Inc
Party Role:
Operator
Start Date:
1978-11-01
End Date:
1981-02-24
Party Name:
Bishop Coal Company Inc
Party Role:
Operator
Start Date:
1981-02-25
End Date:
1985-01-14
Party Name:
Colonial Coal Company Inc
Party Role:
Operator
Start Date:
1989-02-15
Party Name:
B W McDonald
Party Role:
Current Controller
Start Date:
1989-02-15

Mine Information

Mine Name:
No 3
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

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

Sources: Kentucky Secretary of State