Search icon

KENTUCKY MAY COAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY MAY COAL COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 1982 (43 years ago)
Authority Date: 25 Feb 1982 (43 years ago)
Last Annual Report: 24 Jul 2008 (17 years ago)
Organization Number: 0164533
Principal Office: % PROGRESS ENERGY INC, 410 WILMINGTON ST., EB 17 B5, RALEIGH, NC 27601
Place of Formation: VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Accountant

Name Role
Sandra S Wyckoff Accountant

Assistant Treasurer

Name Role
Sherri L Daughtridge Assistant Treasurer

President

Name Role
Mark F Mulhern President

Assistant Secretary

Name Role
Arlene S Graves Assistant Secretary

Secretary

Name Role
Frank A Schiller Secretary

Vice President

Name Role
Robert L Smith Vice President

Director

Name Role
Frank A Schiller Director
Thomas R Sullivan Director
Mark F Mulhern Director
MICHAEL P. BUCHART Director

Incorporator

Name Role
THOMAS E. BULLEIT, JR. Incorporator

Former Company Names

Name Action
TRIM-TAC, INC. Merger
KRAGON LAND AND MINERAL COMPANY Merger

Assumed Names

Name Status Expiration Date
KENTUCKY COAL TERMINAL Inactive -
TRI-STATE COAL TERMINAL Inactive -
MOUNTAIN STATES MINERAL TERMINAL Inactive -

Filings

Name File Date
App. for Certificate of Withdrawal 2008-08-01
Annual Report 2008-07-24
Annual Report 2007-01-12
Annual Report 2006-05-15
Annual Report 2005-05-26

Mines

Mine Information

Mine Name:
Hazard Star Loadout
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Black Bear Processing, LLC
Party Role:
Operator
Start Date:
2005-12-19
End Date:
2006-03-31
Party Name:
Kentucky Fuel Corporation
Party Role:
Operator
Start Date:
2006-04-01
Party Name:
Addington Inc
Party Role:
Operator
Start Date:
1994-01-14
End Date:
1994-11-29
Party Name:
Sigmon Enterprises
Party Role:
Operator
Start Date:
1975-04-01
End Date:
1979-10-22
Party Name:
Buckhorn Processing
Party Role:
Operator
Start Date:
1981-09-15
End Date:
1993-07-19

Mine Information

Mine Name:
Cheyenne Loadout
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Golden Oak Mining Company Inc
Party Role:
Operator
Start Date:
1977-06-23
End Date:
1980-12-31
Party Name:
Hi Energy Inc
Party Role:
Operator
Start Date:
1976-06-02
End Date:
1977-06-22
Party Name:
Golden Oak Mining Company Inc
Party Role:
Operator
Start Date:
1981-01-01
End Date:
1989-07-20
Party Name:
Cheyenne Resources Inc
Party Role:
Operator
Start Date:
1999-02-25
Party Name:
Golden Oak Mining Company L P
Party Role:
Operator
Start Date:
1989-07-21
End Date:
1992-12-27

Mine Information

Mine Name:
Colona Synfuel
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Kanawha River Terminals LLC
Party Role:
Operator
Start Date:
2010-06-08
Party Name:
Tri-State Terminals Inc
Party Role:
Operator
Start Date:
1977-08-01
End Date:
1982-04-25
Party Name:
Belfry Coal Corp
Party Role:
Operator
Start Date:
1982-04-26
End Date:
1990-09-12
Party Name:
Big Sandy Resources Inc
Party Role:
Operator
Start Date:
1995-04-03
End Date:
1998-05-07
Party Name:
Kentucky May Coal Company Inc
Party Role:
Operator
Start Date:
1990-09-13
End Date:
1994-05-23

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-10-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State