Search icon

C & D COAL COMPANY, INC.

Company Details

Name: C & D COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Dec 1978 (46 years ago)
Organization Date: 18 Dec 1978 (46 years ago)
Last Annual Report: 03 May 1993 (32 years ago)
Organization Number: 0114244
ZIP code: 41843
City: Pine Top
Primary County: Knott County
Principal Office: HCR 60, BOX 1925, PINETOP, KY 41843
Place of Formation: KENTUCKY

Registered Agent

Name Role
DALE HALL Registered Agent

Director

Name Role
DALE HALL Director
CHARLES HALL Director
HAROLD HALL Director

Incorporator

Name Role
DALE HALL Incorporator
CHARLES HALL Incorporator

Filings

Name File Date
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-03-19
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1979-06-04
Articles of Incorporation 1978-12-18

Mines

Mine Name Type Status Primary Sic
No 2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name C & D Coal Company Inc
Role Operator
Start Date 1978-04-01
Name Hall Charles & Dale
Role Current Controller
Start Date 1978-04-01
Name C & D Coal Company Inc
Role Current Operator
No 1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name C & D Coal Company Inc
Role Operator
Start Date 1979-06-01
Name Hall Charles & Dale
Role Current Controller
Start Date 1979-06-01
Name C & D Coal Company Inc
Role Current Operator
#1 Strip Surface Abandoned Coal (Bituminous)

Parties

Name C & D Coal
Role Operator
Start Date 1983-01-01
Name Stamper Clarence-James Davidson
Role Current Controller
Start Date 1983-01-01
Name C & D Coal
Role Current Operator

Sources: Kentucky Secretary of State