Search icon

HIGH ENERGY COALS INC.

Company Details

Name: HIGH ENERGY COALS INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Feb 1983 (42 years ago)
Organization Date: 18 Feb 1983 (42 years ago)
Organization Number: 0175058
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: 2503 CUMBERLAND AVE., MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY
Authorized Shares: 300

Director

Name Role
JOHN O'BOYLE, JR. Director
BOBBY RAY SMITH Director
RANDY MILLER Director

Incorporator

Name Role
JOHN O'BOYLE, JR. Incorporator
BOBBY RAY SMITH Incorporator
RANDY MILLER Incorporator

Registered Agent

Name Role
JOHN O'BOYLE, JR. Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15

Mines

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

Parties

Name G & H Coal Company
Role Operator
Start Date 1985-01-29
End Date 1985-09-11
Name W T K Coal Partners
Role Operator
Start Date 1985-09-12
End Date 1985-12-12
Name G & H Coal Company
Role Operator
Start Date 1982-06-01
End Date 1983-02-17
Name G & H Coal Company
Role Operator
Start Date 1983-07-20
End Date 1985-01-28
Name High Energy Coals Inc
Role Operator
Start Date 1983-02-18
End Date 1983-07-19
Name B B & H Inc
Role Operator
Start Date 1985-12-13
Name Bargo Royal
Role Current Controller
Start Date 1985-12-13
Name B B & H Inc
Role Current Operator

Sources: Kentucky Secretary of State