Search icon

CALAMITY COAL COMPANY, INC.

Company Details

Name: CALAMITY COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Aug 1981 (44 years ago)
Organization Date: 28 Aug 1981 (44 years ago)
Last Annual Report: 01 Jul 1982 (43 years ago)
Organization Number: 0159365
ZIP code: 41647
City: Mc Dowell, E Mc Dowell, East Mc Dowell, Orkney
Primary County: Floyd County
Principal Office: HWY. 122, MCDOWELL, KY 41647
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
PEARL BOOTH Registered Agent

Director

Name Role
PHILLIP BOOTH Director
PEARL BOOTH Director

Incorporator

Name Role
PHILLIP BOOTH Incorporator
PEARL BOOTH Incorporator

Mines

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

Parties

Name J R M Coal Company Inc
Role Operator
Start Date 1977-07-01
End Date 1980-07-23
Name B D S Coal Company Inc
Role Operator
Start Date 1980-07-24
End Date 1980-12-15
Name Calamity Coal Company Inc
Role Operator
Start Date 1981-05-04
End Date 1983-02-13
Name Shawna Jay Coal Company Inc
Role Operator
Start Date 1980-12-16
End Date 1981-05-03
Name J & N Coal Company
Role Operator
Start Date 1983-02-14
End Date 1985-09-18
Name Upright Mining Inc
Role Operator
Start Date 1986-12-01
Name J & N Coal Company
Role Operator
Start Date 1985-09-19
End Date 1986-06-16
Name Whitney Coal Company Inc
Role Operator
Start Date 1986-06-17
End Date 1986-11-30
Name Feuchtenberger Doug
Role Current Controller
Start Date 1986-12-01
Name Upright Mining Inc
Role Current Operator

Sources: Kentucky Secretary of State