Search icon

C & G COAL COMPANY

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

Parties

Name C & G Coal Company
Role Operator
Start Date 1976-06-09
Name Caudill Reldon
Role Current Controller
Start Date 1976-06-09
Name C & G Coal Company
Role Current Operator
No 1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name C & G Coal
Role Operator
Start Date 1984-05-01
Name Grubb Clarence
Role Current Controller
Start Date 1984-05-01
Name C & G Coal
Role Current Operator
#1 Surface Surface Abandoned and Sealed Coal (Bituminous)

Parties

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

Sources: Kentucky Secretary of State