Name: | UNITY COAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Aug 1978 (47 years ago) |
Organization Date: | 07 Aug 1978 (47 years ago) |
Last Annual Report: | 01 Jul 1983 (42 years ago) |
Organization Number: | 0110357 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 811 CORPORATE CTR., STE. 301, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
RONALD J. JOHNSTON | Registered Agent |
Name | Role |
---|---|
TOM CHRISTOPHER | Director |
JAMES WILLIAM BARNETT | Director |
JOHN HUGHES | Director |
Name | Role |
---|---|
JAMES WILLIAM BARNETT | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1989-10-15 |
Revocation of Certificate of Authority | 1989-10-15 |
Revocation of Certificate of Authority | 1987-10-15 |
Six Month Notice Return | 1987-01-30 |
Statement of Change | 1981-07-24 |
Annual Report | 1979-07-01 |
Articles of Incorporation | 1978-08-07 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 Surface | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||
|
Name | H R N Coal Company Inc |
Role | Operator |
Start Date | 1980-06-01 |
End Date | 1981-06-22 |
Name | Unity Coal Company Inc |
Role | Operator |
Start Date | 1981-06-23 |
End Date | 1982-05-26 |
Name | Unity Coal Inc |
Role | Operator |
Start Date | 1982-05-27 |
Name | Anglo-American Mining Inc |
Role | Current Controller |
Start Date | 1982-05-27 |
Name | Unity Coal Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State