Search icon

C & G COAL COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: C & G COAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jun 1982 (43 years ago)
Organization Date: 22 Jun 1982 (43 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0167942
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1012 S. 4TH. ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
ANDREW D. GLOGOWER Director
ROY CAPPS Director

Incorporator

Name Role
ANDREW D. GLOGOWER Incorporator

Registered Agent

Name Role
ANDREW D. GLOGOWER Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Articles of Incorporation 1982-06-22

Mines

Mine Information

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

Parties

Party Name:
C & G Coal Company
Party Role:
Operator
Start Date:
1976-06-09
Party Name:
Caudill Reldon
Party Role:
Current Controller
Start Date:
1976-06-09
Party Name:
C & G Coal Company
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
C & G Coal
Party Role:
Operator
Start Date:
1984-05-01
Party Name:
Grubb Clarence
Party Role:
Current Controller
Start Date:
1984-05-01
Party Name:
C & G Coal
Party Role:
Current Operator

Mine Information

Mine Name:
#1 Surface
Mine Type:
Surface
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
C & G Coal
Party Role:
Operator
Start Date:
1989-11-01
Party Name:
Grubb Clarence
Party Role:
Current Controller
Start Date:
1989-11-01
Party Name:
C & G Coal
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State