Search icon

CLINTWOOD ENERGY CORPORATION

Company claim

Is this your business?

Get access!

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

Director

Name Role
G. DALE MURRAY Director
F. D. ROBERTSON Director
E. H. LESTER Director
MICHAEL PAUL CHANEY Director

Incorporator

Name Role
G. DALE MURRAY 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

Mines

Mine Information

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

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State