Search icon

PUSH AND GRUNT COAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PUSH AND GRUNT COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Oct 1979 (46 years ago)
Organization Date: 25 Oct 1979 (46 years ago)
Organization Number: 0141920
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: RT. # 2, MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 20

Director

Name Role
SYBIL B. JOHNSON Director
RICHARD H. JOHNSON Director
ROBERT F. RIGGS Director
LILLIAN O. RIGGS Director

Incorporator

Name Role
ROBERT F. RIGGS Incorporator

Registered Agent

Name Role
ROBERT F. RIGGS Registered Agent

Mines

Mine Information

Mine Name:
No 1 Mine
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Push & Grunt Coal Company Inc
Party Role:
Operator
Start Date:
1979-10-01
End Date:
1980-06-22
Party Name:
B H B Inc
Party Role:
Operator
Start Date:
1981-08-14
End Date:
1981-11-02
Party Name:
Dezarn Coal Company
Party Role:
Operator
Start Date:
1980-06-23
End Date:
1981-08-13
Party Name:
Dezarn Coal Company
Party Role:
Operator
Start Date:
1981-11-03
End Date:
1982-07-20
Party Name:
Tinker Branch Coal Company Inc
Party Role:
Operator
Start Date:
1982-07-21

Mine Information

Mine Name:
#16
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Lena Coal Company
Party Role:
Operator
Start Date:
1982-09-28
Party Name:
Push & Grunt Coal Company Inc
Party Role:
Operator
Start Date:
1980-06-01
End Date:
1982-09-27
Party Name:
Massey Lena & J B
Party Role:
Current Controller
Start Date:
1982-09-28
Party Name:
Lena Coal Company
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State