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

Parties

Name Spotless Coal Company Inc
Role Operator
Start Date 1979-11-01
End Date 1981-02-16
Name Sullivan Brothers Coal Company
Role Operator
Start Date 1981-02-17
End Date 1982-03-02
Name Cadillac Coal Company Inc
Role Operator
Start Date 1982-03-03
Name Skeens Stanley
Role Current Controller
Start Date 1982-03-03
Name Cadillac Coal Company Inc
Role Current Operator
No 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

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

Sources: Kentucky Secretary of State