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 (8 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
Registered Agent name/address change 2019-09-19
Annual Report 2019-06-21
Annual Report 2018-05-23
Annual Report 2017-05-17
Annual Report 2016-06-15

Mines

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

Parties

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

Inspections

Start Date 2003-12-04
End Date 2003-12-04
Activity OTHER CONTACTS
Number Inspectors 1
Total Hours 3
Start Date 2003-09-25
End Date 2003-09-25
Activity OTHER CONTACTS
Number Inspectors 1
Total Hours 4
Start Date 2003-04-02
End Date 2003-04-02
Activity OTHER CONTACTS
Number Inspectors 1
Total Hours 2
Start Date 2003-01-10
End Date 2003-01-16
Activity OTHER CONTACTS
Number Inspectors 1
Total Hours 8
Start Date 2002-11-04
End Date 2002-11-04
Activity OTHER CONTACTS
Number Inspectors 1
Total Hours 5
Start Date 2002-08-02
End Date 2002-08-02
Activity OTHER CONTACTS
Number Inspectors 1
Total Hours 8
Start Date 2002-06-27
End Date 2002-06-27
Activity OTHER CONTACTS
Number Inspectors 1
Total Hours 6
Start Date 2002-02-01
End Date 2002-02-04
Activity OTHER CONTACTS
Number Inspectors 1
Total Hours 5.5
Start Date 2001-11-14
End Date 2001-11-14
Activity OTHER CONTACTS
Number Inspectors 1
Total Hours 4
Start Date 2001-09-10
End Date 2001-09-10
Activity OTHER CONTACTS
Number Inspectors 1
Total Hours 7
Start Date 2001-04-06
End Date 2001-05-21
Activity OTHER CONTACTS
Number Inspectors 1
Total Hours 7
Start Date 2001-02-22
End Date 2001-02-22
Activity OTHER CONTACTS
Number Inspectors 1
Total Hours 8
Start Date 2000-12-29
End Date 2000-12-29
Activity OTHER CONTACTS
Number Inspectors 1
Total Hours 4
Start Date 2000-09-07
End Date 2000-09-07
Activity OTHER CONTACTS
Number Inspectors 1
Total Hours 8
Start Date 2000-06-28
End Date 2000-06-28
Activity OTHER CONTACTS
Number Inspectors 1
Total Hours 1.5
Start Date 2000-03-30
End Date 2000-03-30
Activity OTHER CONTACTS
Number Inspectors 1
Total Hours 2

Sources: Kentucky Secretary of State