Search icon

ROAD FORK COAL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROAD FORK COAL CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Mar 1979 (46 years ago)
Organization Date: 07 Mar 1979 (46 years ago)
Organization Number: 0116196
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: KY. RIVER COAL CORP. BLDG., COOKSEY ST., HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
VERLIN CORNETT Director
SARAH F. CORNETT Director
DUANE H. BENNETT Director
DOUGLAS K. LUNSFORD Director

Incorporator

Name Role
VERLIN CORNETT Incorporator
SARA H. CORNETT Incorporator
DUANE H. BENNETT Incorporator
DOUGLAS K. LUNSFORD Incorporator

Registered Agent

Name Role
VERLIN CORNETT Registered Agent

Mines

Mine Information

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

Parties

Party Name:
Road Fork Coal Company
Party Role:
Operator
Start Date:
1975-01-21
End Date:
1975-09-24
Party Name:
B T R Coal Company
Party Role:
Operator
Start Date:
1974-09-04
End Date:
1975-01-20
Party Name:
Adkins & Tackett Coal Company
Party Role:
Operator
Start Date:
1975-09-25
End Date:
1976-07-18
Party Name:
Red Top Coal Company Inc
Party Role:
Operator
Start Date:
1976-07-19
End Date:
1982-03-09
Party Name:
Bishop Coal Company Inc
Party Role:
Operator
Start Date:
1982-03-10

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State