Search icon

BLACKWELL COAL, INC.

Company Details

Name: BLACKWELL COAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 04 Jan 1979 (46 years ago)
Last Annual Report: 05 Aug 2024 (10 months ago)
Organization Number: 0114629
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 300 SUMMERS STREET, SUITE 1050, CHARLESTON, WV 25301
Place of Formation: KENTUCKY
Authorized Shares: 10

President

Name Role
Randy D Wright President

Secretary

Name Role
Bruce D Reed Secretary

Vice President

Name Role
Bruce D Reed Vice President

Director

Name Role
Raymond J. Baran Director
DANNY BELCHER Director
JENNIFER BELCHER Director
JOANN STRICKLAND Director
Bruce D. Reed Director

Incorporator

Name Role
DANNY BELCHER Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Dale Wise Treasurer

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-04-01
Annual Report 2022-05-14
Annual Report 2021-06-01
Annual Report 2020-06-12

Mines

Mine Information

Mine Name:
Clintwood Elkhorn #1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Clintwood Elkhorn Mining Company Inc
Party Role:
Operator
Start Date:
1997-06-06
Party Name:
Kentland-Elkhorn Coal Corp
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1995-08-28
Party Name:
Blackwell Coal Inc
Party Role:
Operator
Start Date:
1995-08-29
End Date:
1997-06-05
Party Name:
J Mark Campbell
Party Role:
Current Controller
Start Date:
1997-06-06
Party Name:
Clintwood Elkhorn Mining Company Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State