Search icon

FIELDS COAL COMPANY, INC.

Company Details

Name: FIELDS COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Sep 1982 (43 years ago)
Organization Date: 15 Sep 1982 (43 years ago)
Last Annual Report: 25 May 1994 (31 years ago)
Organization Number: 0170333
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 266 ROCKY ROAD, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
GARY D. FIELDS Director
MARY LOUISE FIELDS Director

Incorporator

Name Role
GARY D. FIELDS Incorporator

Registered Agent

Name Role
GARY D. FIELDS Registered Agent

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Annual Report 1993-04-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Articles of Incorporation 1982-09-15

Mines

Mine Name Type Status Primary Sic
No Ld-2a Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Rita Coal Company
Role Operator
Start Date 1950-01-01
End Date 1981-09-15
Name Little Dollar Coal Company
Role Operator
Start Date 1981-09-16
End Date 1983-08-30
Name Fields Coal Company Inc
Role Operator
Start Date 1983-08-31
Name Gary D Fields
Role Current Controller
Start Date 1983-08-31
Name Fields Coal Company Inc
Role Current Operator
No 34 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Ebbtide Coal Company Inc
Role Operator
Start Date 1981-07-01
End Date 1982-10-17
Name Fields Coal Company Inc
Role Operator
Start Date 1982-10-18
Name Gary D Fields
Role Current Controller
Start Date 1982-10-18
Name Fields Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State