Search icon

COAL TECHNOLOGY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: COAL TECHNOLOGY CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jun 1981 (44 years ago)
Authority Date: 18 Jun 1981 (44 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0157373
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: STE. 1406, FIRST NAT'L BLDG., 167 WEST MAIN ST., LEXINGTON, KY 40507
Place of Formation: DELAWARE

Director

Name Role
ROBERT M. DRAKE, JR. Director
WAYNE L. SMYTH Director
HERSHEL KRASNOW Director
JAMES MCGAREY Director
ANTHONY J. SCIOLI Director

Incorporator

Name Role
ALAN S. KRAMER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Mines

Mine Information

Mine Name:
Moss Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Moss Coal Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1983-10-19
Party Name:
Balmont Corp
Party Role:
Operator
Start Date:
1985-04-01
End Date:
1988-09-19
Party Name:
Coal Technology Corp
Party Role:
Operator
Start Date:
1983-10-20
End Date:
1985-03-31
Party Name:
Materials Inc
Party Role:
Operator
Start Date:
1988-09-20
Party Name:
Bill Detherage
Party Role:
Current Controller
Start Date:
1988-09-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-05-22
Type:
Planned
Address:
855 MANCHESTER ST., LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1983-09-16
Type:
FollowUp
Address:
855 MANCHESTER ST, Lexington, KY, 40508
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-07-26
Type:
Planned
Address:
855 MANCHESTER ST, Lexington, KY, 40508
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State