Search icon

M.A. COAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.A. COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Oct 1981 (44 years ago)
Organization Date: 06 Oct 1981 (44 years ago)
Last Annual Report: 17 Jun 1997 (28 years ago)
Organization Number: 0160556
ZIP code: 41265
City: Van Lear
Primary County: Johnson County
Principal Office: 28 ESTEP CT., VAN LEAR, KY 41265
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
MILLARD MEEK Director
JERRY ARNETT Director

Incorporator

Name Role
JERRY ARNETT Incorporator

Registered Agent

Name Role
JERRY ARNETT Registered Agent

Filings

Name File Date
Administrative Dissolution 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01

Mines

Mine Information

Mine Name:
No 1 Mine
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
M & A Coal Company
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Banks George Jr
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
M & A Coal Company
Party Role:
Current Operator

Mine Information

Mine Name:
No. 1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Best Coal Co., LLC
Party Role:
Operator
Start Date:
2001-12-05
End Date:
2004-09-06
Party Name:
Rebel Mining Company, LLC
Party Role:
Operator
Start Date:
2006-08-01
Party Name:
M & A Coal Company
Party Role:
Operator
Start Date:
1988-06-01
End Date:
1989-03-05
Party Name:
Motivation Enterprise Inc.
Party Role:
Operator
Start Date:
2004-09-07
End Date:
2006-07-31
Party Name:
M A & S Inc
Party Role:
Operator
Start Date:
1990-07-03
End Date:
1991-01-16

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State