Search icon

HOT ROCKS COAL COMPANY, INC.

Company Details

Name: HOT ROCKS COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Mar 1982 (43 years ago)
Organization Date: 25 Mar 1982 (43 years ago)
Last Annual Report: 30 Jun 2009 (16 years ago)
Organization Number: 0165386
ZIP code: 40941
City: Garrard
Primary County: Clay County
Principal Office: P. O. BOX 108, GARRARD, KY 40941
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
KENNETH SMITH Director
JO ANN CORUM Director
Kenna Smith Marcum Director
Edna Turner Director
CORINE SIZEMORE Director
CLAUDE SMITH Director

Incorporator

Name Role
JO ANN CORUM Incorporator

Treasurer

Name Role
Kenna Smith Marcum Treasurer

Secretary

Name Role
Kenna Smith Marcum Secretary

Vice President

Name Role
Kenna Smith Marcum Vice President

President

Name Role
Edna Turner President

Signature

Name Role
KENNA SMITH-MARCUM Signature

Registered Agent

Name Role
EDNA TURNER Registered Agent

Filings

Name File Date
Administrative Dissolution 2010-11-02
Registered Agent name/address change 2009-09-30
Annual Report 2009-06-30
Annual Report 2008-06-27
Annual Report 2007-06-12

Mines

Mine Information

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

Parties

Party Name:
Hot Rocks Coal Company Inc
Party Role:
Operator
Start Date:
1988-08-03
End Date:
1989-07-02
Party Name:
Hot Rocks Coal Company Inc
Party Role:
Operator
Start Date:
1984-08-24
End Date:
1988-08-02
Party Name:
Hot Rocks Coal Company Inc
Party Role:
Operator
Start Date:
1989-07-03
Party Name:
Wooton Creek Mining Company Inc
Party Role:
Operator
Start Date:
1982-06-08
End Date:
1984-04-16
Party Name:
Hot Rock Coal Inc
Party Role:
Operator
Start Date:
1982-03-01
End Date:
1982-06-07

Sources: Kentucky Secretary of State