Name: | COLEMAN & COLEMAN MINING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 24 Jan 1980 (45 years ago) |
Last Annual Report: | 22 Aug 2017 (8 years ago) |
Organization Number: | 0144014 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 413 IVY FORK ROAD, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROGER L. COLEMAN | Registered Agent |
Name | Role |
---|---|
Brent Coleman | Vice President |
Name | Role |
---|---|
Brent Coleman | Director |
Roger L Coleman | Director |
ROGER L. COLEMAN | Director |
MITCHIE P. COLEMAN | Director |
BRENT COLEMAN | Director |
MITCHIE P COLEMAN | Director |
Name | Role |
---|---|
Roger L Coleman | President |
Name | Role |
---|---|
MITCHIE P COLEMAN | Secretary |
Name | Role |
---|---|
MITCHIE P COLEMAN | Treasurer |
Name | Role |
---|---|
ROGER L. COLEMAN | Incorporator |
MITCHIE P. COLEMAN | Incorporator |
BRENT COLEMAN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-08-22 |
Annual Report | 2016-09-15 |
Annual Report | 2015-06-15 |
Annual Report | 2014-08-08 |
Principal Office Address Change | 2013-06-20 |
Annual Report | 2013-06-20 |
Annual Report Return | 2013-03-13 |
Annual Report | 2012-06-25 |
Annual Report | 2011-05-18 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 4-A | Underground | Abandoned and Sealed | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Ken-Cole Coal Corp |
Role | Operator |
Start Date | 1983-05-13 |
End Date | 1987-02-04 |
Name | Coleman & Coleman Mining Company Inc |
Role | Operator |
Start Date | 1980-06-27 |
End Date | 1981-07-23 |
Name | Mill Branch Mining Company Inc |
Role | Operator |
Start Date | 1980-06-23 |
End Date | 1980-06-26 |
Name | O D Coal Company |
Role | Operator |
Start Date | 1980-02-01 |
End Date | 1980-06-22 |
Name | M & E Coal Company |
Role | Operator |
Start Date | 1981-07-24 |
End Date | 1983-05-12 |
Name | Red Dog Coal Corp |
Role | Operator |
Start Date | 1987-02-05 |
Name | Ronnie A Edwards |
Role | Current Controller |
Start Date | 1987-02-05 |
Name | Red Dog Coal Corp |
Role | Current Operator |
Sources: Kentucky Secretary of State