Search icon

HURRICANE ELKHORN COAL CORPORATION II

Company claim

Is this your business?

Get access!

Company Details

Name: HURRICANE ELKHORN COAL CORPORATION II
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 22 Jan 1979 (47 years ago)
Last Annual Report: 27 Jun 1988 (37 years ago)
Organization Number: 0116708
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 3300 FIRST NAT'L TOWER, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
CHARLES F. SCHWAB Director

Incorporator

Name Role
HENRY D. STRATTON Incorporator

Registered Agent

Name Role
JOHN H. STITES, III Registered Agent

Former Company Names

Name Action
HURRICANE ELKHORN COAL CORPORATION Merger

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01

Mines

Mine Information

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

Parties

Party Name:
Hurricane Elkhorn Coal Corp Ii
Party Role:
Operator
Start Date:
1979-06-28
End Date:
1985-10-16
Party Name:
Colley & Ramsey Coal Company
Party Role:
Operator
Start Date:
1985-10-17
Party Name:
Tri-Coal Company
Party Role:
Operator
Start Date:
1978-03-01
End Date:
1979-06-27
Party Name:
Colley Theodore T Jr & G Frank Ramsey
Party Role:
Current Controller
Start Date:
1985-10-17
Party Name:
Colley & Ramsey Coal Company
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State