Search icon

COBRA COALS, INC.

Company Details

Name: COBRA COALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Nov 1980 (44 years ago)
Organization Date: 18 Nov 1980 (44 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 Name Type Status Primary Sic
No 2 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800005 Labor Management Relations Act 1988-01-05 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 24
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 1988-01-05
Termination Date 1988-11-01
Date Issue Joined 1988-01-27
Pretrial Conference Date 1988-07-29
Section 185

Parties

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

Sources: Kentucky Secretary of State