Search icon

ASHER'S QUALITY COAL CORPORATION

Company Details

Name: ASHER'S QUALITY COAL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Oct 1982 (42 years ago)
Organization Date: 15 Oct 1982 (42 years ago)
Last Annual Report: 08 Aug 2023 (2 years ago)
Organization Number: 0171171
ZIP code: 41731
City: Cornettsville, Daisy, Leatherwood, Ulvah
Primary County: Perry County
Principal Office: 3887 KY. HWY. 699, CORNETTSVILLE, KY 41731
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Carolyn S Asher Secretary

Director

Name Role
CHESTER ASHER Director
CAROLYN SUE ASHER Director

Incorporator

Name Role
CHESTER ASHER Incorporator

President

Name Role
John Asher President

Registered Agent

Name Role
JOHN ASHER Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-08
Annual Report 2022-08-04
Annual Report 2021-10-15
Annual Report 2020-05-12
Annual Report 2019-06-17
Annual Report 2018-05-23
Annual Report 2017-05-30
Annual Report 2016-03-14
Annual Report 2015-04-03

Mines

Mine Name Type Status Primary Sic
Mine #1 Surface Abandoned Coal (Bituminous)
Directions to Mine Carrion Br., Kings Creek, Roxana, KY

Parties

Name Asher's Quality Coal Corporation
Role Operator
Start Date 2009-08-24
Name John Asher
Role Current Controller
Start Date 2009-08-24
Name Asher's Quality Coal Corporation
Role Current Operator

Inspections

Start Date 2012-12-27
End Date 2013-01-07
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 13.5
Start Date 2012-06-21
End Date 2012-09-05
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 8.25
Start Date 2012-03-08
End Date 2012-03-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.5
Start Date 2011-12-14
End Date 2011-12-15
Activity Spot Inspection
Number Inspectors 2
Total Hours 7
Start Date 2011-08-31
End Date 2011-09-28
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 44.5
Start Date 2011-02-28
End Date 2011-03-29
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 66.75
Start Date 2010-08-31
End Date 2010-09-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 27.25
Start Date 2009-10-16
End Date 2010-03-03
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 34.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 2160
Annual Coal Prod 2344
Avg. Annual Empl. 4
Avg. Employee Hours 540
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 12480
Annual Coal Prod 14581
Avg. Annual Empl. 6
Avg. Employee Hours 2080
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 12600
Annual Coal Prod 18467
Avg. Annual Empl. 6
Avg. Employee Hours 2100
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 3600
Annual Coal Prod 5290
Avg. Annual Empl. 6
Avg. Employee Hours 600

Sources: Kentucky Secretary of State