Search icon

PERFORMANCE COAL COMPANY, INC.

Company Details

Name: PERFORMANCE COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Apr 1980 (45 years ago)
Organization Date: 09 Apr 1980 (45 years ago)
Last Annual Report: 31 Aug 2014 (11 years ago)
Organization Number: 0145902
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: P. O. BOX 727, LONDON, KY 40743
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
DON L. YOUNG Registered Agent

Sole Officer

Name Role
DON L YOUNG Sole Officer

Director

Name Role
DON L. YOUNG Director
DON C. YOUNG Director

Incorporator

Name Role
DON L. YOUNG Incorporator

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-08-31
Annual Report 2013-06-29
Annual Report 2012-06-28
Annual Report 2011-06-30
Annual Report 2010-07-30
Annual Report 2009-06-29
Annual Report 2008-06-24
Annual Report 2007-06-10
Annual Report 2006-06-22

Mines

Mine Name Type Status Primary Sic
No 1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Performance Coal Company Inc
Role Operator
Start Date 1977-05-01
Name Don Lane Young
Role Current Controller
Start Date 1977-05-01
Name Performance Coal Company Inc
Role Current Operator
Laurel No 1 Strip Surface Abandoned and Sealed Coal (Bituminous)

Parties

Name Performance Coal Company Inc
Role Operator
Start Date 1983-04-01
Name Don Lane Young
Role Current Controller
Start Date 1983-04-01
Name Performance Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State