Search icon

CHAPPERAL COAL CORPORATION

Company Details

Name: CHAPPERAL COAL CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 1978 (46 years ago)
Authority Date: 17 Nov 1978 (46 years ago)
Last Annual Report: 18 Jun 1991 (34 years ago)
Organization Number: 0113643
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 249 E. MAIN ST., #200, LEXINGTON, KY 40507
Place of Formation: NEVADA

Director

Name Role
W. L. MULLEN Director
P. V. LYONS Director
T. E. MCGOUGH Director

Incorporator

Name Role
GARY A. SHERRIN Incorporator
JOSEPH ROEDIGER Incorporator
SHARON FRIEND Incorporator

Registered Agent

Name Role
M. E. DONOHUE Registered Agent

Former Company Names

Name Action
LODESTAR ENERGY, INC. Old Name
COSTAIN COAL HOLDINGS INC. Old Name
PRATER CREEK PROCESSING COMPANY Merger
UMET MINING CORPORATION Merger
RED CEDAR MINING COMPANY, INC. Merger
COSTAIN COAL INC. Old Name
J. RILEY TRUCKING CO., INC. Merger
UNION COUNTY COAL SALES, INC. Merger
WKY MINING (PYRO), INC. Merger
WKY EQUIPMENT (PYRO), INC. Merger

Sources: Kentucky Secretary of State