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 |
Name | Role |
---|---|
LONZETTA B PHILLIPS | Vice President |
LARRY H PHILLIPS | Vice President |
Name | Role |
---|---|
LUCAS MCCOY | Director |
LARRY B. PHILLIPS | Director |
Name | Role |
---|---|
LUCAS MCCOY | Incorporator |
LARRY B. PHILLIPS | Incorporator |
Name | Role |
---|---|
LARRY B PHILLPS | President |
Name | Role |
---|---|
LARRY B PHILLIPS | Secretary |
Name | Role |
---|---|
LARRY B PHILLIPS | Treasurer |
Name | Role |
---|---|
LARRY B. PHILLIPS | Registered Agent |
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 |
Annual Report | 2019-05-14 |
Annual Report | 2018-05-29 |
Principal Office Address Change | 2018-04-25 |
Annual Report | 2017-05-17 |
Annual Report | 2016-05-05 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 | Underground | Abandoned and Sealed | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Mc Coy Caney Coal Company |
Role | Operator |
Start Date | 1981-10-16 |
End Date | 1982-06-22 |
Name | Mc Coy Caney Coal Company |
Role | Operator |
Start Date | 1984-02-21 |
End Date | 1984-02-27 |
Name | Mc Coy Caney Coal Company |
Role | Operator |
Start Date | 1984-11-09 |
End Date | 1986-11-09 |
Name | Stump Coal Company Inc |
Role | Operator |
Start Date | 1979-07-01 |
End Date | 1980-08-31 |
Name | Cedar Coal Company Inc |
Role | Operator |
Start Date | 1980-09-01 |
End Date | 1981-10-15 |
Name | T & D Coal Company Inc |
Role | Operator |
Start Date | 1984-06-19 |
End Date | 1984-11-08 |
Name | Triple K Coal Company Inc |
Role | Operator |
Start Date | 1982-06-23 |
End Date | 1984-02-20 |
Name | Underground Energy & Development Corp |
Role | Operator |
Start Date | 1984-02-28 |
End Date | 1984-06-18 |
Name | Corey Mining Company Inc |
Role | Operator |
Start Date | 1987-08-12 |
Name | Zephyer Coal Company Inc |
Role | Operator |
Start Date | 1986-11-10 |
End Date | 1987-08-11 |
Name | Huston Hubert |
Role | Current Controller |
Start Date | 1987-08-12 |
Name | Corey Mining Company Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State