Search icon

N. B. COAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: N. B. COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 1980 (45 years ago)
Organization Date: 03 Nov 1980 (45 years ago)
Last Annual Report: 02 Jul 1992 (33 years ago)
Organization Number: 0151100
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 148 S. LAKE DR., PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
DONN CHICKERING Registered Agent

Incorporator

Name Role
DONN CHICKERING Incorporator

Director

Name Role
DONN CHICKERING Director
JACK MARTIN Director
RON COOLEY Director

Former Company Names

Name Action
MINE 26 PROCESSING CORPORATION Merger
RIDGE TOP COAL CORPORATION Merger
FLANARY COAL CORPORATION Merger
CHLOE CREEK DEVELOPMENT CORPORATION Merger
DAMRON COAL CORPORATION Merger
E L C, INC. Merger
BEVERLY MINING CORPORATION Merger
JENKINS LETCHER COAL CORPORATION Merger
RACCOON ELKHORN COAL COMPANY Merger
COAL PREPARATION, INC. Merger

Filings

Name File Date
Annual Report 1991-07-01
Annual Report 1990-07-01

Mines

Mine Information

Mine Name:
Permele Tipple
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Mari Fuel & Processing Company Inc
Party Role:
Operator
Start Date:
1974-12-01
End Date:
1977-09-21
Party Name:
N B Coal Company Inc
Party Role:
Operator
Start Date:
1981-10-16
Party Name:
F & R Coal Company Inc
Party Role:
Operator
Start Date:
1977-09-22
End Date:
1978-09-24
Party Name:
Stratford Coal Corp
Party Role:
Operator
Start Date:
1978-09-25
End Date:
1979-04-23
Party Name:
Southwestern Elkhorn Coal Company
Party Role:
Operator
Start Date:
1979-04-24
End Date:
1981-10-15

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State