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 |
Name | Role |
---|---|
TED JORDAN | Director |
CARL ROBINSON | Director |
RONNIE DAVID JORDAN | Director |
FRED TROST | Director |
Name | Role |
---|---|
ALAN M. GETZOFF | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
Statement of Change | 1979-09-02 |
Certificate of Authority | 1978-10-02 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lunar | Facility | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Chloe Ridge Coal Company Inc |
Role | Operator |
Start Date | 1986-10-21 |
End Date | 1988-06-02 |
Name | Lunar Corp |
Role | Operator |
Start Date | 1979-12-01 |
End Date | 1986-10-20 |
Name | Big Creek Collieries Inc |
Role | Operator |
Start Date | 1988-06-03 |
End Date | 1993-10-05 |
Name | American Coal Corp |
Role | Operator |
Start Date | 1993-10-06 |
Name | Weyandt Michael J |
Role | Current Controller |
Start Date | 1993-10-06 |
Name | American Coal Corp |
Role | Current Operator |
Sources: Kentucky Secretary of State