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 |
Name | Role |
---|---|
O. T. HINTON | Incorporator |
Name | Role |
---|---|
HENRY D. STRATTON | Registered Agent |
Name | Action |
---|---|
MOUTHCARD COAL COMPANY | Merger |
CLINTWOOD COAL COMPANY | Merger |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wellmore Plant No 16 | Facility | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||
|
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