Search icon

HAMMER COAL CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMMER COAL CO. INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jun 1982 (43 years ago)
Organization Date: 25 Jun 1982 (43 years ago)
Last Annual Report: 07 Jul 1995 (30 years ago)
Organization Number: 0168068
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: P. O. BOX 266, HWY. 150 W., SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARILYN SMITH Registered Agent

Director

Name Role
JAMES E. HAMILTON Director
EDWIN HAMILTON Director
E. PAUL HAMILTON Director
KEN MESSER Director

Incorporator

Name Role
STEWART E. CONNER Incorporator

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Mines

Mine Information

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

Parties

Party Name:
Blue Gem Coal & Land Corp
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1980-06-09
Party Name:
Hammer Coal Company Inc
Party Role:
Operator
Start Date:
1982-08-26
End Date:
1986-06-02
Party Name:
Hammer Coal Company Inc
Party Role:
Operator
Start Date:
1990-06-06
Party Name:
Nally & Hamilton Enterprises Inc
Party Role:
Operator
Start Date:
1986-06-03
End Date:
1990-06-05
Party Name:
Plastics Universal Corp
Party Role:
Operator
Start Date:
1980-06-10
End Date:
1981-09-23

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State