Search icon

CONAL COAL COMPANY, INC.

Company Details

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

Registered Agent

Name Role
STEPHEN ALLEN Registered Agent

Director

Name Role
STEPHEN ALLEN Director

Incorporator

Name Role
STEPHEN ALLEN Incorporator

Filings

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

Mines

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

Parties

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