Search icon

WIDOWS-GROVE COAL COMPANY, INC.

Company Details

Name: WIDOWS-GROVE COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 1980 (45 years ago)
Organization Date: 08 Oct 1980 (45 years ago)
Last Annual Report: 02 May 2012 (13 years ago)
Organization Number: 0150442
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 750 TOWN MOUNTAIN ROAD, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
GEORGE F. WALKER Director
GROVER L. ASBURY Director
Loren Glenn Turner Director
John Harris Director
Jim Harris Director
Dan Harris Director

Incorporator

Name Role
JOHN M. STEPHENS Incorporator

Secretary

Name Role
Loren Glenn Turner Secretary

Treasurer

Name Role
Loren Glenn Turner Treasurer

Vice President

Name Role
Loren Glenn Turner Vice President

Registered Agent

Name Role
JOHN HARRIS Registered Agent

President

Name Role
John Harris President

Filings

Name File Date
Dissolution 2013-03-05
Annual Report 2012-05-02
Annual Report 2011-05-11
Annual Report 2010-06-11
Annual Report 2009-06-03

Mines

Mine Information

Mine Name:
No 2
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Cedar-Pike Mining Company
Party Role:
Operator
Start Date:
1987-01-13
End Date:
1987-06-16
Party Name:
Dee-Gee Enterprises Inc
Party Role:
Operator
Start Date:
1992-10-09
End Date:
1994-04-20
Party Name:
Mr C Coal Company Inc
Party Role:
Operator
Start Date:
1984-07-23
End Date:
1984-10-09
Party Name:
Widows Grove Coal Company Inc
Party Role:
Operator
Start Date:
1984-06-01
End Date:
1984-07-22
Party Name:
Soft Bottom Coal Company Inc
Party Role:
Operator
Start Date:
1984-10-10
End Date:
1987-01-12

Sources: Kentucky Secretary of State