Name: | MELVIN COAL COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 May 1980 (45 years ago) |
Organization Date: | 16 May 1980 (45 years ago) |
Last Annual Report: | 25 Aug 1989 (36 years ago) |
Organization Number: | 0146779 |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | P. O. BOX 282, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MELVIN BLANTON | Director |
BETTY BLANTON | Director |
Name | Role |
---|---|
MELVIN BLANTON | Incorporator |
BETTY BLANTON | Incorporator |
Name | Role |
---|---|
ROBERT W. FENTRESS | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1988-03-11 |
Statement of Change | 1982-06-25 |
Articles of Incorporation | 1980-05-16 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Melvin Coal Co Inc | Facility | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | Dollar Branch Coal Corp |
Role | Operator |
Start Date | 1981-12-01 |
Name | Melvin Coal Company Inc |
Role | Operator |
Start Date | 1979-08-01 |
End Date | 1981-11-30 |
Name | Bruce J Schnabel; James D Klingbell |
Role | Current Controller |
Start Date | 1981-12-01 |
Name | Dollar Branch Coal Corp |
Role | Current Operator |
Inspections
Start Date | 2000-03-27 |
End Date | 2000-03-30 |
Activity | Regular Inspection |
Number Inspectors | 1 |
Total Hours | 2 |
Sources: Kentucky Secretary of State