Search icon

NEW BIG CREEK MINING COMPANY, INC.

Company Details

Name: NEW BIG CREEK MINING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 1952 (73 years ago)
Organization Date: 23 May 1952 (73 years ago)
Last Annual Report: 23 Jun 1995 (30 years ago)
Organization Number: 0170598
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: RT. 4, BOX 8, MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Common No Par Shares: 4000

Registered Agent

Name Role
JUNE FINLEY Registered Agent

Incorporator

Name Role
W. E. BECKNELL Incorporator
CHARLIE ROSE Incorporator
ALLINGTON GRACE Incorporator

Former Company Names

Name Action
HIFLAME COALS INCORPORATED Merger

Filings

Name File Date
Dissolution 1996-06-13
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-03-19
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1959-01-22
Articles of Incorporation 1952-05-23

Mines

Mine Name Type Status Primary Sic
Obi Surface Abandoned Coal (Bituminous)

Parties

Name New Big Creek Mining Company Inc
Role Operator
Start Date 1950-01-01
Name Stanley Finley; Larry Finley
Role Current Controller
Start Date 1950-01-01
Name New Big Creek Mining Company Inc
Role Current Operator
Prep Plant Facility Abandoned Coal (Bituminous)

Parties

Name New Big Creek Mining Company Inc
Role Operator
Start Date 1972-01-01
Name Stanley Finley; Larry Finley
Role Current Controller
Start Date 1972-01-01
Name New Big Creek Mining Company Inc
Role Current Operator
Jellico Surface Abandoned and Sealed Coal (Bituminous)

Parties

Name New Big Creek Mining Company Inc
Role Operator
Start Date 1980-07-01
Name Stanley Finley; Larry Finley
Role Current Controller
Start Date 1980-07-01
Name New Big Creek Mining Company Inc
Role Current Operator

Sources: Kentucky Secretary of State