Search icon

STEMCO COAL COMPANY, INC.

Company Details

Name: STEMCO COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Apr 1980 (45 years ago)
Organization Date: 29 Apr 1980 (45 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0146350
ZIP code: 41824
City: Isom
Primary County: Letcher County
Principal Office: P O BOX 68, ISOM, KY 41824
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
Allen G Stump Director
Vernon Stump Director
Edward Stump Director
Robert Stump Director
ALLEN GENE STUMP Director

Vice President

Name Role
Vernon Stump Vice President

Secretary

Name Role
Robert Stump Secretary

Treasurer

Name Role
Robert Stump Treasurer

Registered Agent

Name Role
ALLEN GENE STUMP Registered Agent

Incorporator

Name Role
ALLEN GENE STUMP Incorporator

President

Name Role
Allen G Stump President

Filings

Name File Date
Administrative Dissolution 2002-12-19
Administrative Dissolution Return 2002-11-01
Sixty Day Notice Return 2002-09-01
Annual Report 2001-08-15
Annual Report 2000-08-10
Annual Report 1999-07-21
Annual Report 1998-07-07
Annual Report 1997-07-01
Annual Report 1996-07-01
Sixty Day Notice Return 1995-09-01

Mines

Mine Name Type Status Primary Sic
No 1 Mine (D) Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Stemco Coal Company Inc
Role Operator
Start Date 1980-11-01
Name Allen G Stump
Role Current Controller
Start Date 1980-11-01
Name Stemco Coal Company Inc
Role Current Operator
No 2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Stemco Coal Company Inc
Role Operator
Start Date 1983-02-01
Name Allen G Stump
Role Current Controller
Start Date 1983-02-01
Name Stemco Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State