Search icon

UNITY COAL, INC.

Company claim

Is this your business?

Get access!

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

Mines

Mine Information

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

Parties

Party Name:
H R N Coal Company Inc
Party Role:
Operator
Start Date:
1980-06-01
End Date:
1981-06-22
Party Name:
Unity Coal Company Inc
Party Role:
Operator
Start Date:
1981-06-23
End Date:
1982-05-26
Party Name:
Unity Coal Inc
Party Role:
Operator
Start Date:
1982-05-27
Party Name:
Anglo-American Mining Inc
Party Role:
Current Controller
Start Date:
1982-05-27
Party Name:
Unity Coal Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State