Search icon

PRODUCERS FUEL CORPORATION

Company Details

Name: PRODUCERS FUEL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Nov 1979 (45 years ago)
Organization Date: 28 Nov 1979 (45 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0142704
Principal Office: P. O. BOX 1250, BRISTOL, VA 24203
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
CHARLES MARSHALL Director
BEVERLY MORRIS Director
DARRELL BAILEY Director
KENNETH BAILEY Director
PRENTISS BAILEY Director

Incorporator

Name Role
CHARLES MARSHALL Incorporator
BEVERLY MORRIS Incorporator
DARRELL BAILEY Incorporator
KENNETH BAILEY Incorporator
PRENTISS BAILEY Incorporator

Registered Agent

Name Role
MAXWELL P. BARRETT Registered Agent

Former Company Names

Name Action
MORRIS & MARSHALL, INC. Merger
PRODUCERS FUEL CORPORATION Merger
MAGOFFIN COAL, INC. Merger
DANIEL, MORRIS, AND MARSHALL, INC. Old Name

Filings

Name File Date
Statement of Change 1987-06-18
Statement of Change 1984-05-11
Annual Report 1980-07-01
Articles of Incorporation 1979-11-28

Mines

Mine Name Type Status Primary Sic
Tipple #6 Facility Abandoned Coal (Bituminous)

Parties

Name Belfry Coal Corp
Role Operator
Start Date 1986-02-28
End Date 1990-09-12
Name Magoffin Coal Inc
Role Operator
Start Date 1979-10-01
End Date 1986-02-27
Name Kentucky May Coal Company Inc
Role Operator
Start Date 1990-09-13
Name Florida Progress Corporation
Role Current Controller
Start Date 1990-09-13
Name Kentucky May Coal Company Inc
Role Current Operator
Magoffin Surface Surface Abandoned and Sealed Coal (Bituminous)

Parties

Name Belfry Coal Corp
Role Operator
Start Date 1986-02-28
End Date 1990-09-13
Name Magoffin Coal Inc
Role Operator
Start Date 1979-10-01
End Date 1986-02-27
Name Kentucky May Coal Company Inc
Role Operator
Start Date 1990-09-14
Name Florida Progress Corporation
Role Current Controller
Start Date 1990-09-14
Name Kentucky May Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State