Search icon

AMERICAN COAL CORP.

Company Details

Name: AMERICAN COAL CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Oct 1978 (47 years ago)
Authority Date: 02 Oct 1978 (47 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0112496
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: P. O. BOX 626, LONDOND, KY 40741
Place of Formation: DELAWARE

Director

Name Role
TED JORDAN Director
CARL ROBINSON Director
RONNIE DAVID JORDAN Director
FRED TROST Director

Incorporator

Name Role
ALAN M. GETZOFF Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Revocation Return 1988-08-01
Statement of Change 1985-02-24
Annual Report 1983-06-22
Six Month Notice 1983-05-31

Mines

Mine Information

Mine Name:
Lunar
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Chloe Ridge Coal Company Inc
Party Role:
Operator
Start Date:
1986-10-21
End Date:
1988-06-02
Party Name:
Lunar Corp
Party Role:
Operator
Start Date:
1979-12-01
End Date:
1986-10-20
Party Name:
Big Creek Collieries Inc
Party Role:
Operator
Start Date:
1988-06-03
End Date:
1993-10-05
Party Name:
American Coal Corp
Party Role:
Operator
Start Date:
1993-10-06
Party Name:
Weyandt Michael J
Party Role:
Current Controller
Start Date:
1993-10-06

Sources: Kentucky Secretary of State