Search icon

CEDAR COAL COMPANY, INC.

Company Details

Name: CEDAR COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 1980 (45 years ago)
Organization Date: 04 Sep 1980 (45 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0149488
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 41539
City: Kimper
Primary County: Pike County
Principal Office: 51 UPPER JOHNS CRK RD, KIMPER , KY 41539
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
LONZETTA B PHILLIPS Vice President
LARRY H PHILLIPS Vice President

Director

Name Role
LUCAS MCCOY Director
LARRY B. PHILLIPS Director

Incorporator

Name Role
LUCAS MCCOY Incorporator
LARRY B. PHILLIPS Incorporator

President

Name Role
LARRY B PHILLPS President

Secretary

Name Role
LARRY B PHILLIPS Secretary

Treasurer

Name Role
LARRY B PHILLIPS Treasurer

Registered Agent

Name Role
LARRY B. PHILLIPS Registered Agent

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-05-04
Annual Report 2022-05-17
Annual Report 2021-05-24
Annual Report 2020-03-02

Mines

Mine Information

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

Parties

Party Name:
Mc Coy Caney Coal Company
Party Role:
Operator
Start Date:
1981-10-16
End Date:
1982-06-22
Party Name:
Mc Coy Caney Coal Company
Party Role:
Operator
Start Date:
1984-02-21
End Date:
1984-02-27
Party Name:
Mc Coy Caney Coal Company
Party Role:
Operator
Start Date:
1984-11-09
End Date:
1986-11-09
Party Name:
Stump Coal Company Inc
Party Role:
Operator
Start Date:
1979-07-01
End Date:
1980-08-31
Party Name:
Cedar Coal Company Inc
Party Role:
Operator
Start Date:
1980-09-01
End Date:
1981-10-15

Sources: Kentucky Secretary of State