Search icon

BON HARBOR COAL COMPANY, INC.

Company Details

Name: BON HARBOR COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Apr 1982 (43 years ago)
Organization Date: 07 Apr 1982 (43 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0165778
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: BOX 506, MAIN ST., MORGANTOWN, KY 42261
Place of Formation: KENTUCKY

Director

Name Role
CHRISTINE COLEMAN Director
DENZIL COLEMAN Director

Incorporator

Name Role
DENZIL COLEMAN Incorporator
CHRISTINE COLEMAN Incorporator

Registered Agent

Name Role
ROGER MAXFIELD Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Statement of Change 1986-09-05
Statement of Change 1983-05-24
Articles of Incorporation 1982-04-07

Mines

Mine Name Type Status Primary Sic
Curtis Mine Surface Abandoned Coal (Bituminous)

Parties

Name Hoke Company Inc
Role Operator
Start Date 1982-04-01
End Date 1983-09-07
Name Bon Harbor Coal Company Inc
Role Operator
Start Date 1983-09-08
Name Keown Randle
Role Current Controller
Start Date 1983-09-08
Name Bon Harbor Coal Company Inc
Role Current Operator
Bon Harbor Mine No 1 Surface Abandoned Coal (Bituminous)

Parties

Name R A Alexander Inc
Role Operator
Start Date 1984-09-05
Name Bon Harbor Coal Company Inc
Role Operator
Start Date 1983-02-01
End Date 1984-09-04
Name Alexander Jerry
Role Current Controller
Start Date 1984-09-05
Name R A Alexander Inc
Role Current Operator

Sources: Kentucky Secretary of State