Search icon

CRICKETT COAL COMPANY, INC.

Company Details

Name: CRICKETT COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Feb 1983 (42 years ago)
Organization Date: 03 Feb 1983 (42 years ago)
Last Annual Report: 28 Dec 1990 (34 years ago)
Organization Number: 0174583
Principal Office: 321 E. SANDUSKY ST., FINDLAY, OH 45840
Place of Formation: KENTUCKY

Director

Name Role
ELWOOD JOHNSON Director
BROWNLOW JOHNSON Director

Incorporator

Name Role
ELWOOD JOHNSON Incorporator
BROWNLOW JOHNSON Incorporator

Registered Agent

Name Role
LORIN J. SANDERSON Registered Agent

Filings

Name File Date
Administrative Dissolution 1991-11-01
Administrative Dissolution Return 1991-11-01
Sixty Day Notice 1991-09-01
Statement of Change 1991-01-02
Reinstatement 1991-01-02

Mines

Mine Information

Mine Name:
No 1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Crickett Coal Company Inc
Party Role:
Operator
Start Date:
1982-11-01
End Date:
1983-03-14
Party Name:
Brave Coal Company
Party Role:
Operator
Start Date:
1986-01-22
Party Name:
Lower Hurricane Mining Company Inc
Party Role:
Operator
Start Date:
1983-03-15
End Date:
1985-08-15
Party Name:
B X Corp
Party Role:
Operator
Start Date:
1985-08-16
End Date:
1986-01-21
Party Name:
Sullivan Darius L & James R
Party Role:
Current Controller
Start Date:
1986-01-22

Mine Information

Mine Name:
Mine #1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Crickett Coal Company Inc
Party Role:
Operator
Start Date:
1984-03-01
End Date:
1987-01-04
Party Name:
Circle A Coal Inc
Party Role:
Operator
Start Date:
1991-03-20
End Date:
1992-06-30
Party Name:
Steer Fork Mining Inc
Party Role:
Operator
Start Date:
1987-01-05
End Date:
1987-02-18
Party Name:
Steer Fork Mining Company
Party Role:
Operator
Start Date:
1987-02-19
End Date:
1988-02-21
Party Name:
Ohio-Kentucky Commodities
Party Role:
Operator
Start Date:
1988-02-22
End Date:
1991-03-19

Sources: Kentucky Secretary of State