Search icon

TRINITY COAL COMPANY, INC.

Company Details

Name: TRINITY COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Mar 1979 (46 years ago)
Organization Date: 26 Mar 1979 (46 years ago)
Last Annual Report: 01 Jul 1982 (43 years ago)
Organization Number: 0116622
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: R. # 10, BOX 524, LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
STEVE SIZEMORE Registered Agent

Director

Name Role
STEVE SIZEMORE Director
WAYNE SIZEMORE Director
MARY SIZEMORE Director

Incorporator

Name Role
STEVE SIZEMORE Incorporator

Mines

Mine Information

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

Parties

Party Name:
Cubbage Coal Company
Party Role:
Operator
Start Date:
1978-03-01
End Date:
1980-02-25
Party Name:
Trinity Coal Company Inc
Party Role:
Operator
Start Date:
1980-02-26
Party Name:
Roberts Lige
Party Role:
Current Controller
Start Date:
1980-02-26
Party Name:
Trinity Coal Company Inc
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
Trinity Coal Company Inc
Party Role:
Operator
Start Date:
1979-05-01
Party Name:
Roberts Lige
Party Role:
Current Controller
Start Date:
1979-05-01
Party Name:
Trinity Coal Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 1 Surface
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Trinity Coal Company Inc
Party Role:
Operator
Start Date:
1979-06-01
Party Name:
Sizemore Wayne & Steve
Party Role:
Current Controller
Start Date:
1979-06-01
Party Name:
Trinity Coal Company Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State