Name: | CONAL COAL COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Oct 1978 (46 years ago) |
Organization Date: | 26 Oct 1978 (46 years ago) |
Last Annual Report: | 01 Dec 1988 (36 years ago) |
Organization Number: | 0113134 |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | % STEPHEN ALLEN, RT. 6, BOX 11-G, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEPHEN ALLEN | Registered Agent |
Name | Role |
---|---|
STEPHEN ALLEN | Director |
Name | Role |
---|---|
STEPHEN ALLEN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1988-07-01 |
Annual Report | 1986-07-01 |
Statement of Change | 1979-10-11 |
Annual Report | 1979-06-28 |
Articles of Incorporation | 1978-10-26 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 Surface Mine | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||
|
Name | Conal Coal Company Inc |
Role | Operator |
Start Date | 1981-01-01 |
Name | Allen Stephen G |
Role | Current Controller |
Start Date | 1981-01-01 |
Name | Conal Coal Company Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State