Search icon

MELANIE COAL COMPANY, INC.

Company Details

Name: MELANIE COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Oct 1980 (45 years ago)
Organization Date: 15 Oct 1980 (45 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0150608
ZIP code: 41859
City: Dema
Primary County: Knott County
Principal Office: R. # 7, DEMA, KY 41859
Place of Formation: KENTUCKY

Director

Name Role
DONNIE NEWSOME Director
MAYBELLE NEWSOME Director

Incorporator

Name Role
DONNIE NEWSOME Incorporator
MAYBELLE NEWSOME Incorporator

Registered Agent

Name Role
DONNIE NEWSOME Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Articles of Incorporation 1980-10-15

Mines

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

Parties

Name Melanie Coal Company Inc
Role Operator
Start Date 1976-09-01
Name Newsome Donald
Role Current Controller
Start Date 1976-09-01
Name Melanie Coal Company Inc
Role Current Operator
No 2 Mine Underground Abandoned Coal (Bituminous)

Parties

Name Melanie Coal Company Inc
Role Operator
Start Date 1977-06-01
Name Newsome Donald
Role Current Controller
Start Date 1977-06-01
Name Melanie Coal Company Inc
Role Current Operator
#3 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Melanie Coal Company Inc
Role Operator
Start Date 1978-02-01
Name Newsome Donald
Role Current Controller
Start Date 1978-02-01
Name Melanie Coal Company Inc
Role Current Operator
No 3 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Lake Coal Company Inc
Role Operator
Start Date 1981-07-12
End Date 1981-09-23
Name Lake Coal Company Inc
Role Operator
Start Date 1983-05-09
End Date 1984-04-01
Name Lake Coal Company Inc
Role Operator
Start Date 1984-06-19
End Date 1984-06-20
Name Lake Coal Company Inc
Role Operator
Start Date 1985-07-23
End Date 1985-08-11
Name Quality Coal Company Inc
Role Operator
Start Date 1981-09-24
End Date 1983-05-08
Name Mc Dougal Enterprises Inc
Role Operator
Start Date 1984-04-02
End Date 1984-06-18
Name Jent & Franks Coal Company Inc
Role Operator
Start Date 1985-08-12
Name H & E Mining Company
Role Operator
Start Date 1984-06-21
End Date 1985-07-22
Name Melanie Coal Company Inc
Role Operator
Start Date 1980-09-01
End Date 1981-07-11
Name Elmer Jent
Role Current Controller
Start Date 1985-08-12
Name Jent & Franks Coal Company Inc
Role Current Operator
Mine No 10 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name C J & S Mining Company Inc
Role Operator
Start Date 1986-05-19
End Date 1988-10-20
Name Sims Branch Coal Company Inc
Role Operator
Start Date 1984-02-01
End Date 1984-11-04
Name J & H Coal Company
Role Operator
Start Date 1992-11-23
Name Shannon Coal Company Inc
Role Operator
Start Date 1988-10-21
End Date 1992-04-29
Name Melanie Coal Company Inc
Role Operator
Start Date 1984-11-05
End Date 1986-05-18
Name T J Coal Company Inc
Role Operator
Start Date 1992-04-30
End Date 1992-11-22
Name Hawkins Edd
Role Current Controller
Start Date 1992-11-23
Name J & H Coal Company
Role Current Operator
#17 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Branham & Baker Underground Corp
Role Operator
Start Date 1997-07-01
End Date 1997-11-25
Name Branham & Baker Underground Corp
Role Operator
Start Date 1999-03-09
Name Melanie Coal Company Inc
Role Operator
Start Date 1989-05-01
End Date 1989-10-17
Name Kiah Creek Mining Company
Role Operator
Start Date 1997-02-21
End Date 1997-06-30
Name T & Bc Coal Mining Inc
Role Operator
Start Date 1989-10-18
End Date 1994-11-22
Name Reno Coal Inc
Role Operator
Start Date 1994-11-23
End Date 1997-02-20
Name Owl Mining Inc
Role Operator
Start Date 1997-11-26
End Date 1999-03-08
Name Donn A Chickering
Role Current Controller
Start Date 1999-03-09
Name Branham & Baker Underground Corp
Role Current Operator

Sources: Kentucky Secretary of State