Search icon

BISHOP COAL COMPANY, INC.

Company Details

Name: BISHOP COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Mar 1981 (44 years ago)
Organization Date: 02 Mar 1981 (44 years ago)
Last Annual Report: 01 Jul 1982 (43 years ago)
Organization Number: 0154182
ZIP code: 41553
City: Phelps, Jamboree, Paw Paw
Primary County: Pike County
Principal Office: R. 2, BOX 561, PHELPS, KY 41553
Place of Formation: KENTUCKY

Director

Name Role
JAMES SANDERS Director
TERRY SANDERS Director
GEORGE BISHOP Director

Incorporator

Name Role
GEORGE BISHOP Incorporator
TERRY SANDERS Incorporator
JAMES SANDERS Incorporator

Registered Agent

Name Role
JAMES SANDERS Registered Agent

Mines

Mine Information

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

Parties

Party Name:
Road Fork Coal Company
Party Role:
Operator
Start Date:
1975-01-21
End Date:
1975-09-24
Party Name:
B T R Coal Company
Party Role:
Operator
Start Date:
1974-09-04
End Date:
1975-01-20
Party Name:
Adkins & Tackett Coal Company
Party Role:
Operator
Start Date:
1975-09-25
End Date:
1976-07-18
Party Name:
Red Top Coal Company Inc
Party Role:
Operator
Start Date:
1976-07-19
End Date:
1982-03-09
Party Name:
Bishop Coal Company Inc
Party Role:
Operator
Start Date:
1982-03-10

Mine Information

Mine Name:
Bishop No 1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Mc Coy Caney Coal Company
Party Role:
Operator
Start Date:
1985-01-15
End Date:
1989-02-14
Party Name:
Slick Rock Coal Company Inc
Party Role:
Operator
Start Date:
1978-11-01
End Date:
1981-02-24
Party Name:
Bishop Coal Company Inc
Party Role:
Operator
Start Date:
1981-02-25
End Date:
1985-01-14
Party Name:
Colonial Coal Company Inc
Party Role:
Operator
Start Date:
1989-02-15
Party Name:
B W McDonald
Party Role:
Current Controller
Start Date:
1989-02-15

Sources: Kentucky Secretary of State