Search icon

TRANSCONTINENTAL COAL COMPANY, INC.

Company Details

Name: TRANSCONTINENTAL COAL COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 May 1981 (44 years ago)
Authority Date: 18 May 1981 (44 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0156411
Principal Office: P. O. BOX 21568, SHREVEPORT, LA 711201568
Place of Formation: DELAWARE

Director

Name Role
CHARLES O. PEYTON Director
R. A. OXENREITER Director
RICHARD G. MCCARTER Director
LEONARD M. LEIMAN Director
B. EDWIN SACKETT Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
TRANSCONTINENTAL OIL CORP. Incorporator

Former Company Names

Name Action
TOC COAL COMPANY, INC. Old Name

Filings

Name File Date
Amendment 1981-11-12
Certificate of Authority 1981-05-18

Mines

Mine Name Type Status Primary Sic
Ivel Strip Mine Surface Abandoned Coal (Bituminous)

Parties

Name Transcontinental Coal Company Inc
Role Operator
Start Date 1950-01-01
End Date 1983-01-19
Name Transcontinental Coal Processing Inc
Role Operator
Start Date 1983-01-20
Name B C Gottwald
Role Current Controller
Start Date 1983-01-20
Name Transcontinental Coal Processing Inc
Role Current Operator
No 7 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Transcontinental Coal Company Inc
Role Operator
Start Date 1981-10-07
Name A Hunter Coal Company
Role Operator
Start Date 1979-05-01
End Date 1981-10-06
Name Transcontinental Energy Corp
Role Current Controller
Start Date 1981-10-07
Name Transcontinental Coal Company Inc
Role Current Operator
Deep No 3 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Transcontinental Coal Company Inc
Role Operator
Start Date 1981-01-01
Name Transcontinental Energy Corp
Role Current Controller
Start Date 1981-01-01
Name Transcontinental Coal Company Inc
Role Current Operator
Cub Branch Underground Abandoned Coal (Bituminous)

Parties

Name Somerset Coal Company
Role Operator
Start Date 1988-11-01
End Date 1989-03-23
Name Transcontinental Coal Company Inc
Role Operator
Start Date 1981-05-01
End Date 1985-09-08
Name Amber Coal Company Inc
Role Operator
Start Date 1985-09-09
End Date 1988-10-31
Name Amber Coal Company Inc
Role Operator
Start Date 1989-03-24
End Date 1989-06-21
Name Sarah Ashley Mining Company Inc
Role Operator
Start Date 1991-06-11
End Date 1992-10-16
Name Danmar Coal Company
Role Operator
Start Date 1989-06-22
End Date 1991-06-10
Name Kentucky May Coal Company Inc
Role Operator
Start Date 1996-03-29
Name Dynasty Coal Inc
Role Operator
Start Date 1992-10-17
End Date 1995-07-10
Name Letcher County Coal Inc
Role Operator
Start Date 1995-07-11
End Date 1996-03-28
Name Florida Progress Corporation
Role Current Controller
Start Date 1996-03-29
Name Kentucky May Coal Company Inc
Role Current Operator
No 2 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Transcontinental Coal Company Inc
Role Operator
Start Date 1982-03-01
End Date 1983-06-26
Name Cedar Grove Mining Inc
Role Operator
Start Date 1983-06-27
Name Larry Cantrell
Role Current Controller
Start Date 1983-06-27
Name Cedar Grove Mining Inc
Role Current Operator
Fireclay Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Transcontinental Coal Company Inc
Role Operator
Start Date 1982-09-01
Name Transcontinental Energy Corp
Role Current Controller
Start Date 1982-09-01
Name Transcontinental Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State