Search icon

V & O COAL COMPANY, INC.

Company Details

Name: V & O COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Feb 1982 (43 years ago)
Organization Date: 10 Feb 1982 (43 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0164211
ZIP code: 40977
City: Pineville, Balkan, Callaway, Cary, Chenoa, Clear Cr...
Primary County: Bell County
Principal Office: MASONIC BLDG., KY. AVE., P. O. BOX 280, PINEVILLE, KY 40977
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
ISAAC LEEROY VANDERPOOL Director
GERALD MYRON OSBORNE Director
JOHN R. OSBORNE Director

Registered Agent

Name Role
STEPHEN C. CAWOOD, PLLC Registered Agent

Incorporator

Name Role
ISAAC LEEROY VANDERPOOL Incorporator
GERALD MYRON OSBORNE Incorporator
JOHN R. OSBORNE Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Articles of Incorporation 1982-02-10

Mines

Mine Name Type Status Primary Sic
#2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Gill-Way Fuels Inc
Role Operator
Start Date 1976-06-10
End Date 1978-07-12
Name King Coal Company
Role Operator
Start Date 1980-07-30
End Date 1982-03-01
Name Gill-Way Fuels Inc
Role Operator
Start Date 1978-07-13
End Date 1978-12-27
Name Zephyr Mining Company
Role Operator
Start Date 1978-12-28
End Date 1980-07-29
Name Wan-Crys Coal Company Inc
Role Operator
Start Date 1983-02-08
End Date 1986-05-06
Name V & O Coal Company Inc
Role Operator
Start Date 1982-03-02
End Date 1983-02-07
Name Cribb Coal Company
Role Operator
Start Date 1986-05-07
End Date 1986-10-23
Name Four Aces Mining Inc
Role Operator
Start Date 1986-10-24
Name Darrell Wagner
Role Current Controller
Start Date 1986-10-24
Name Four Aces Mining Inc
Role Current Operator

Sources: Kentucky Secretary of State