Search icon

CADILLAC COAL COMPANY, INC.

Company Details

Name: CADILLAC COAL COMPANY, 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: 01 Jul 1984 (41 years ago)
Organization Number: 0168080
ZIP code: 41524
City: Fedscreek, Biggs
Primary County: Pike County
Principal Office: MOTLEY FORK OF FED CRK., FEDS CREEK, KY 41524
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
STANLEY SKEENS Registered Agent

Director

Name Role
STANLEY SKEENS Director
MILLARD SKEENS Director

Incorporator

Name Role
STANLEY SKEENS Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15

Mines

Mine Information

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

Parties

Party Name:
Spotless Coal Company Inc
Party Role:
Operator
Start Date:
1979-11-01
End Date:
1981-02-16
Party Name:
Sullivan Brothers Coal Company
Party Role:
Operator
Start Date:
1981-02-17
End Date:
1982-03-02
Party Name:
Cadillac Coal Company Inc
Party Role:
Operator
Start Date:
1982-03-03
Party Name:
Skeens Stanley
Party Role:
Current Controller
Start Date:
1982-03-03
Party Name:
Cadillac Coal Company Inc
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
Landmark Mining Company Inc
Party Role:
Operator
Start Date:
1984-03-01
End Date:
1984-04-24
Party Name:
Dana Mining Corp
Party Role:
Operator
Start Date:
1984-10-11
End Date:
1984-12-10
Party Name:
Cadillac Coal Company Inc
Party Role:
Operator
Start Date:
1984-04-25
End Date:
1984-10-10
Party Name:
Kendrick Coal Corp
Party Role:
Operator
Start Date:
1984-12-11
End Date:
1988-03-15
Party Name:
Big C Coal Company Inc
Party Role:
Operator
Start Date:
1988-03-16

Sources: Kentucky Secretary of State