Search icon

EAST KENTUCKY COLLIERIES, INC.

Company Details

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

Registered Agent

Name Role
DAN H. WALTERS Registered Agent

Director

Name Role
DON H. WALTERS Director
WALTER PRESTON WALTERS Director

Incorporator

Name Role
CLYDE CHILDERS, JR. Incorporator
JOSEPHINE CHILDERS Incorporator
HENRY J. SCOTT Incorporator

Former Company Names

Name Action
EAST KENTUCKY COAL DOCKS, INC. Old Name

Filings

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

Mines

Mine Name Type Status Primary Sic
No 6 Surface Surface Abandoned Coal (Bituminous)

Parties

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