Search icon

HORIZON COAL, INC.

Company Details

Name: HORIZON COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Oct 1982 (43 years ago)
Organization Date: 14 Oct 1982 (43 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0171159
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 880 SPARTA CT., LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
STEPHEN K. WILSON Director
ARTHUR C. GIARD Director
SUE ELLEN COPELAND Director
RAYMOND E. CHURCH Director
WAYNE JOHNSON Director

Incorporator

Name Role
STEPHEN K. WILSON Incorporator

Registered Agent

Name Role
STEPHEN K. WILSON Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1986-11-15

Mines

Mine Name Type Status Primary Sic
No 1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Horizon Coal Inc
Role Operator
Start Date 1977-08-01
End Date 1979-04-23
Name Horizon Coal Inc
Role Operator
Start Date 1979-04-24
Name Stewart Paul
Role Current Controller
Start Date 1979-04-24
Name Horizon Coal Inc
Role Current Operator

Sources: Kentucky Secretary of State