Search icon

INFINITY COAL COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: INFINITY COAL COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 05 Jan 1983 (43 years ago)
Last Annual Report: 01 Apr 2025 (4 months ago)
Organization Number: 0173666
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 1098 SOUTH MAYO TRAIL, SUITE 100, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 4000

Registered Agent

Name Role
JOHN HARRIS Registered Agent

President

Name Role
John Michael Harris President

Secretary

Name Role
Loren Glenn Turner Secretary

Treasurer

Name Role
Anita Cantrell Treasurer

Vice President

Name Role
Loren Glenn Turner Vice President
Ryan Johns Vice President
James Michael Pruitt Vice President

Director

Name Role
John Harris Director
Loren Glenn Turner Director
Dan Harris Director
DAVID L. WILLIAMS Director

Incorporator

Name Role
DAVID L. WILLIAMS Incorporator

Former Company Names

Name Action
SHELBY GAP DEVELOPMENT COMPANY, INC. Merger
SHELBY PROCESSING, INC. Merger
MOUNTAIN STATES COAL CORPORATION Merger
DALTON MINES, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-03-15
Annual Report 2023-04-14
Annual Report 2022-05-06
Principal Office Address Change 2022-05-06

Mines

Mine Information

Mine Name:
Winifrede Mine
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Bent Mountain Coal Company Inc
Party Role:
Operator
Start Date:
1980-06-20
End Date:
1981-09-13
Party Name:
D & S Mining Company
Party Role:
Operator
Start Date:
1979-03-30
End Date:
1979-06-11
Party Name:
Oak Ridge Coal Company Inc
Party Role:
Operator
Start Date:
1981-09-14
End Date:
1981-12-23
Party Name:
T & D Coal Company Inc
Party Role:
Operator
Start Date:
1978-04-01
End Date:
1979-03-29
Party Name:
Wright Coal Company Inc
Party Role:
Operator
Start Date:
1979-06-12
End Date:
1980-06-19

Mine Information

Mine Name:
No 1 Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Dotson & Justice Enterprises Inc
Party Role:
Operator
Start Date:
1978-06-01
End Date:
1979-05-01
Party Name:
Bluegrass Elkhorn Inc
Party Role:
Operator
Start Date:
1979-05-02
End Date:
1981-03-11
Party Name:
Citation Coal Corp
Party Role:
Operator
Start Date:
1981-03-12
End Date:
1983-03-16
Party Name:
Citation Coal Corp
Party Role:
Operator
Start Date:
1983-03-17
Party Name:
Infinity Coal Corp
Party Role:
Current Controller
Start Date:
1983-03-17

Mine Information

Mine Name:
Fireclay Mine
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Pond Creek Coal Company
Party Role:
Operator
Start Date:
1981-06-24
End Date:
1983-03-15
Party Name:
Crystal Star Coal Company Inc
Party Role:
Operator
Start Date:
1983-03-16
End Date:
1983-12-14
Party Name:
Topaz Coal Company Inc
Party Role:
Operator
Start Date:
1979-07-10
End Date:
1981-06-23
Party Name:
Congo Coal Company
Party Role:
Operator
Start Date:
1983-12-15
End Date:
1984-10-23
Party Name:
Stiltner & Salyers Coal Company
Party Role:
Operator
Start Date:
1979-01-01
End Date:
1979-07-09

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State