Search icon

UNITY COAL, INC.

Company Details

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

Registered Agent

Name Role
RONALD J. JOHNSTON Registered Agent

Director

Name Role
TOM CHRISTOPHER Director
JAMES WILLIAM BARNETT Director
JOHN HUGHES Director

Incorporator

Name Role
JAMES WILLIAM BARNETT Incorporator

Filings

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

Mines

Mine Name Type Status Primary Sic
No 1 Surface Surface Abandoned Coal (Bituminous)

Parties

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