Search icon

COLEMAN & COLEMAN MINING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

President

Name Role
Roger L Coleman President

Secretary

Name Role
MITCHIE P COLEMAN Secretary

Treasurer

Name Role
MITCHIE P COLEMAN Treasurer

Director

Name Role
Roger L Coleman Director
ROGER L. COLEMAN Director
MITCHIE P. COLEMAN Director
BRENT COLEMAN Director
MITCHIE P COLEMAN Director
Brent Coleman Director

Incorporator

Name Role
ROGER L. COLEMAN Incorporator
MITCHIE P. COLEMAN Incorporator
BRENT COLEMAN Incorporator

Registered Agent

Name Role
ROGER L. COLEMAN Registered Agent

Vice President

Name Role
Brent Coleman Vice President

Filings

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

Mines

Mine Information

Mine Name:
No 4-A
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Ken-Cole Coal Corp
Party Role:
Operator
Start Date:
1983-05-13
End Date:
1987-02-04
Party Name:
Coleman & Coleman Mining Company Inc
Party Role:
Operator
Start Date:
1980-06-27
End Date:
1981-07-23
Party Name:
Mill Branch Mining Company Inc
Party Role:
Operator
Start Date:
1980-06-23
End Date:
1980-06-26
Party Name:
O D Coal Company
Party Role:
Operator
Start Date:
1980-02-01
End Date:
1980-06-22
Party Name:
M & E Coal Company
Party Role:
Operator
Start Date:
1981-07-24
End Date:
1983-05-12

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State