Search icon

PENTAGON COAL, INC.

Company Details

Name: PENTAGON COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Oct 1981 (44 years ago)
Organization Date: 05 Oct 1981 (44 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0160509
ZIP code: 41553
City: Phelps, Jamboree, Paw Paw
Primary County: Pike County
Principal Office: P. O. BOX 431, PHELPS, KY 41553
Place of Formation: KENTUCKY

Director

Name Role
SAMUEL W. JONES Director
G. MICHAEL RINCIC Director
TERRY T. MCGAFFEE Director
RICHARD F. BAUGH Director
RONALD J. TESTER Director

Registered Agent

Name Role
G. MICHAEL RINCIC Registered Agent

Incorporator

Name Role
SAMUEL W. JONES Incorporator
G. MICHAEL RINCIC Incorporator
TERRY T. MCGAFFEE Incorporator
RICHARD F. BAUGH Incorporator
RONALD J. TESTER Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Articles of Incorporation 1981-10-05

Mines

Mine Information

Mine Name:
Two M
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Amonate Coal Company Inc
Party Role:
Operator
Start Date:
1980-10-15
End Date:
1981-11-03
Party Name:
Two M Corp
Party Role:
Operator
Start Date:
1985-10-17
End Date:
1986-03-17
Party Name:
Bill Pruitt Coal Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1980-10-14
Party Name:
Pentagon Coal Inc
Party Role:
Operator
Start Date:
1981-11-04
End Date:
1984-09-24
Party Name:
High Line Energy Inc
Party Role:
Operator
Start Date:
1984-09-25
End Date:
1985-10-16

Sources: Kentucky Secretary of State