Search icon

BRENDA COAL, INC.

Company Details

Name: BRENDA COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Mar 1979 (46 years ago)
Organization Date: 22 Mar 1979 (46 years ago)
Last Annual Report: 25 May 2001 (24 years ago)
Organization Number: 0116540
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: P.O. BOX 657, 2420 SOUTH MAIN ST, CORBIN, KY 40701
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
DONNIE L. HILL Registered Agent

Secretary

Name Role
Tim Hill Secretary

President

Name Role
Donnie L Hill President

Director

Name Role
DONNIE L. HILL Director

Incorporator

Name Role
DONNIE L. HILL Incorporator

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-07-02
Annual Report 2000-06-19
Annual Report 1999-07-02
Annual Report 1998-05-12

Mines

Mine Information

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

Parties

Party Name:
Brenda Coal Inc
Party Role:
Operator
Start Date:
1979-05-01
Party Name:
Hill Donnie
Party Role:
Current Controller
Start Date:
1979-05-01
Party Name:
Brenda Coal Inc
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
Brenda Coal Inc
Party Role:
Operator
Start Date:
1979-12-01
Party Name:
Hill Donnie
Party Role:
Current Controller
Start Date:
1979-12-01
Party Name:
Brenda Coal Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Sugartree Branch
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Brenda Coal Inc
Party Role:
Operator
Start Date:
1996-09-01
Party Name:
Hill Donnie
Party Role:
Current Controller
Start Date:
1996-09-01
Party Name:
Brenda Coal Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State