Search icon

DINCO COAL SALES, INC.

Company Details

Name: DINCO COAL SALES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Dec 1978 (46 years ago)
Organization Date: 21 Dec 1978 (46 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0114351
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 151 WALNUT AVE., PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
ROGER D. SHORT Director
GEORGE NEWSOME Director
SHIRLEY SHORT Director
IDA MAE NEWSOME Director

Registered Agent

Name Role
GEORGE NEWSOME Registered Agent

Incorporator

Name Role
ROGER D. SHORT Incorporator
GEORGE NEWSOME Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Statement of Change 1984-10-31
Annual Report 1982-04-05
Articles of Incorporation 1978-12-21

Mines

Mine Name Type Status Primary Sic
Dinco Tipple Facility Abandoned Coal (Bituminous)

Parties

Name Dinco Coal Sales Inc
Role Operator
Start Date 1982-04-22
Name Dinco Coal Sales Inc
Role Operator
Start Date 1979-08-01
End Date 1982-04-21
Name George Newsom
Role Current Controller
Start Date 1982-04-22
Name Dinco Coal Sales Inc
Role Current Operator

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800313 Environmental Matters 1988-09-19 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment forfeiture/foreclosure/condemnation, etc.
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 1988-09-19
Termination Date 1989-02-09

Parties

Name USA
Role Plaintiff
Name DINCO COAL SALES, INC.
Role Defendant

Sources: Kentucky Secretary of State