Search icon

THE COAL BANK, INC.

Company Details

Name: THE COAL BANK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Aug 1980 (45 years ago)
Organization Date: 11 Aug 1980 (45 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0148854
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 870 CORPORATE DR., SUITE 201, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JACK S. HART Director

Incorporator

Name Role
STEPHEN R. VETH Incorporator

Registered Agent

Name Role
JACK S. HART Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Articles of Incorporation 1980-08-11
Articles of Incorporation 1980-08-11

Mines

Mine Name Type Status Primary Sic
No 2 Tipple Facility Abandoned Coal (Bituminous)

Parties

Name Hawkeye Elkhorn Coal Company Inc
Role Operator
Start Date 1978-11-28
End Date 1979-01-31
Name Hawkeye Elkhorn Coal Company Inc
Role Operator
Start Date 1975-01-01
End Date 1978-11-27
Name Hawkeye Elkhorn Coal Company Inc
Role Operator
Start Date 1950-01-01
End Date 1974-12-31
Name Mary Helen Coal Company Inc
Role Operator
Start Date 1985-10-21
Name Coal Bank Inc
Role Operator
Start Date 1984-07-18
End Date 1985-03-18
Name Hawkeye Services Corp
Role Operator
Start Date 1979-02-01
End Date 1984-07-17
Name Hawkeye Services Corp
Role Operator
Start Date 1985-03-19
End Date 1985-10-20
Name Basic American Industries
Role Current Controller
Start Date 1985-10-21
Name Mary Helen Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State