Search icon

CHANEY CREEK COAL CORP.

Company Details

Name: CHANEY CREEK COAL CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Nov 1979 (45 years ago)
Organization Date: 06 Nov 1979 (45 years ago)
Last Annual Report: 06 May 1988 (37 years ago)
Organization Number: 0142186
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 700 SECURITY TRUST BLDG., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
THOMAS W. MILLER Director

Registered Agent

Name Role
JOHN CHANEY Registered Agent

Incorporator

Name Role
THOMAS W. MILLER Incorporator

Filings

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

Mines

Mine Name Type Status Primary Sic
Chaney #3 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Donna Dee Coal Company Inc
Role Operator
Start Date 1978-05-01
End Date 1982-02-21
Name Chaney Creek Coal Corp
Role Operator
Start Date 1982-02-22
Name Chaney John
Role Current Controller
Start Date 1982-02-22
Name Chaney Creek Coal Corp
Role Current Operator
L & B #1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Chaney Creek Coal Corp
Role Operator
Start Date 1979-11-01
End Date 1981-06-05
Name L & B Coal Company Inc
Role Operator
Start Date 1981-06-06
Name Lawson David & Kenneth--James Baird
Role Current Controller
Start Date 1981-06-06
Name L & B Coal Company Inc
Role Current Operator
No 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Pixie Coal Company Inc
Role Operator
Start Date 1987-12-21
Name Quick Silver Mining Inc
Role Operator
Start Date 1982-04-01
End Date 1983-09-18
Name Chaney Creek Coal Corp
Role Operator
Start Date 1983-09-19
End Date 1983-12-05
Name Altizer Resources Inc
Role Operator
Start Date 1986-01-22
End Date 1987-02-01
Name Noble Coal Corp
Role Operator
Start Date 1983-12-06
End Date 1984-06-18
Name Fairdale Mining Inc
Role Operator
Start Date 1984-06-19
End Date 1984-11-13
Name Twin Oaks Mining Inc
Role Operator
Start Date 1984-11-14
End Date 1985-01-06
Name W & T Coal Company Inc
Role Operator
Start Date 1985-01-07
End Date 1986-01-21
Name Asher Branch Mining Inc
Role Operator
Start Date 1987-02-02
End Date 1987-08-10
Name Asher Branch Mining Inc
Role Operator
Start Date 1987-08-11
End Date 1987-12-20
Name Mc Ghee Jack
Role Current Controller
Start Date 1987-12-21
Name Pixie Coal Company Inc
Role Current Operator
#1 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Pixie Coal Company Inc
Role Operator
Start Date 1984-09-19
End Date 1985-05-13
Name Quick Silver Mining Inc
Role Operator
Start Date 1982-05-01
End Date 1983-10-02
Name Chaney Creek Coal Corp
Role Operator
Start Date 1983-10-03
End Date 1984-03-11
Name Mc Kee Enterprises
Role Operator
Start Date 1984-03-12
End Date 1984-09-18
Name Little John Coal Company Inc
Role Operator
Start Date 1985-05-14
Name Wagers Dewey
Role Current Controller
Start Date 1985-05-14
Name Little John Coal Company Inc
Role Current Operator
Chaney Creek #5 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Chaney Creek Coal Corp
Role Operator
Start Date 1984-04-01
Name Chaney John
Role Current Controller
Start Date 1984-04-01
Name Chaney Creek Coal Corp
Role Current Operator
Chaney Creek Coal Corp #6 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Chaney Creek Coal Corp
Role Operator
Start Date 1985-07-01
Name Chaney John
Role Current Controller
Start Date 1985-07-01
Name Chaney Creek Coal Corp
Role Current Operator
Chaney Creek Coal Corp #7 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Chaney Creek Coal Corp
Role Operator
Start Date 1985-07-01
Name Chaney John
Role Current Controller
Start Date 1985-07-01
Name Chaney Creek Coal Corp
Role Current Operator

Sources: Kentucky Secretary of State