Search icon

COBRA COALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COBRA COALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Nov 1980 (45 years ago)
Organization Date: 18 Nov 1980 (45 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0151515
ZIP code: 41649
City: Martin, Hite, Risner
Primary County: Floyd County
Principal Office: R. 1, P. O. BOX 368, MARTIN, KY 41649
Place of Formation: KENTUCKY
Authorized Shares: 300

Director

Name Role
GARY D. OUSLEY Director
GREELEY D. OUSLEY Director

Incorporator

Name Role
GARY D. OUSLEY Incorporator
GREELEY D. OUSLEY Incorporator

Registered Agent

Name Role
GARY D. OUSLEY Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Annual Report 1986-07-01
Annual Report 1985-07-01
Articles of Incorporation 1980-11-18
Articles of Incorporation 1980-11-18

Mines

Mine Information

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

Parties

Party Name:
G C Coal Company
Party Role:
Operator
Start Date:
1977-09-01
End Date:
1978-10-10
Party Name:
Royalton Coal Corp Inc
Party Role:
Operator
Start Date:
1978-10-11
End Date:
1980-11-30
Party Name:
Cobra Coals Inc
Party Role:
Operator
Start Date:
1980-12-01
Party Name:
Ousley Gary Dale
Party Role:
Current Controller
Start Date:
1980-12-01
Party Name:
Cobra Coals Inc
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
1988-01-05
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
CONNORS ETL
Party Role:
Plaintiff
Party Name:
COBRA COALS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State