Search icon

CONTRACT COAL CORP.

Company Details

Name: CONTRACT COAL CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jun 1980 (45 years ago)
Authority Date: 02 Jun 1980 (45 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0146616
ZIP code: 41472
City: West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu...
Primary County: Morgan County
Principal Office: BOX 431, WEST LIBERTY, KY 41472
Place of Formation: INDIANA

Director

Name Role
JERRY L. ASHWORTH Director
RANDALL J. STEPHENS Director

Incorporator

Name Role
JERRY L. ASHWORTH Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Six Month Notice Return 1986-08-01

Mines

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

Parties

Name Contract Coal Corp
Role Operator
Start Date 1980-11-01
Name Koch Augie & Jerry L Ashworth
Role Current Controller
Start Date 1980-11-01
Name Contract Coal Corp
Role Current Operator
No 1 Surface Mine Surface Abandoned Coal (Bituminous)

Parties

Name Contract Coal Corp
Role Operator
Start Date 1981-07-01
Name Koch Augie & Jerry L Ashworth
Role Current Controller
Start Date 1981-07-01
Name Contract Coal Corp
Role Current Operator
No 2 Surface Mine Surface Abandoned Coal (Bituminous)

Parties

Name Contract Coal Corp
Role Operator
Start Date 1982-11-01
Name Koch Augie & Jerry L Ashworth
Role Current Controller
Start Date 1982-11-01
Name Contract Coal Corp
Role Current Operator

Sources: Kentucky Secretary of State