Search icon

MELVIN COAL COMPANY, INC.

Company Details

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

Director

Name Role
MELVIN BLANTON Director
BETTY BLANTON Director

Incorporator

Name Role
MELVIN BLANTON Incorporator
BETTY BLANTON Incorporator

Registered Agent

Name Role
ROBERT W. FENTRESS Registered Agent

Filings

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

Mines

Mine Name Type Status Primary Sic
Melvin Coal Co Inc Facility Abandoned Coal (Bituminous)

Parties

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