Search icon

CLINTWOOD ENERGY CORPORATION

Company Details

Name: CLINTWOOD ENERGY CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 22 Jan 1979 (46 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0144141
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: P. O. BOX 2848, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 6000

Incorporator

Name Role
O. T. HINTON Incorporator

Registered Agent

Name Role
HENRY D. STRATTON Registered Agent

Former Company Names

Name Action
MOUTHCARD COAL COMPANY Merger
CLINTWOOD COAL COMPANY Merger

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Reinstatement 1985-12-03
Revocation of Certificate of Authority 1985-05-06
Six Month Notice 1984-10-31
Annual Report 1980-07-01
Articles of Merger 1980-01-30
Articles of Merger 1980-01-30
Articles of Incorporation 1979-01-22
Statement of Change 1977-08-30

Mines

Mine Name Type Status Primary Sic
Wellmore Plant No 16 Facility Abandoned Coal (Bituminous)

Parties

Name Wellmore Coal Corp
Role Operator
Start Date 1981-10-01
Name Clintwood Coal Company
Role Operator
Start Date 1950-01-01
End Date 1977-08-01
Name Clintwood Coal Company
Role Operator
Start Date 1977-08-02
End Date 1981-09-30
Name United Company
Role Current Controller
Start Date 1981-10-01
Name Wellmore Coal Corp
Role Current Operator

Sources: Kentucky Secretary of State