Name: | EAST KENTUCKY COLLIERIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 May 1955 (70 years ago) |
Organization Date: | 20 May 1955 (70 years ago) |
Last Annual Report: | 20 Apr 1994 (31 years ago) |
Organization Number: | 0159567 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | P. O. BOX 2646, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAN H. WALTERS | Registered Agent |
Name | Role |
---|---|
DON H. WALTERS | Director |
WALTER PRESTON WALTERS | Director |
Name | Role |
---|---|
CLYDE CHILDERS, JR. | Incorporator |
JOSEPHINE CHILDERS | Incorporator |
HENRY J. SCOTT | Incorporator |
Name | Action |
---|---|
EAST KENTUCKY COAL DOCKS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 1995-11-01 |
Administrative Dissolution | 1995-11-01 |
Sixty Day Notice Return | 1995-09-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1984-11-12 |
Statement of Change | 1984-11-12 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 6 Surface | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||
|
Name | East Kentucky Collieries Inc |
Role | Operator |
Start Date | 1950-01-01 |
Name | East Kentucky Collieries Inc |
Role | Current Controller |
Start Date | 1950-01-01 |
Name | East Kentucky Collieries Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State