Search icon

CASSIE COAL, INC.

Company Details

Name: CASSIE COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Apr 1983 (42 years ago)
Organization Date: 12 Apr 1983 (42 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0176775
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 109 W. MAIN ST., GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JAMES O. DAVIS, JR. Director
JOHN P. MCGUIRE Director

Incorporator

Name Role
JAMES O. DAVIS, JR. Incorporator

Registered Agent

Name Role
109 W. MAIN ST. Registered Agent

Filings

Name File Date
Letters 1987-12-17
Revocation Return 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Statement of Change 1984-07-09

Mines

Mine Information

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

Parties

Party Name:
Cassie Coal Inc
Party Role:
Operator
Start Date:
1983-04-01
End Date:
1984-02-16
Party Name:
North American Fuels Corp
Party Role:
Operator
Start Date:
1984-02-17
End Date:
1984-11-19
Party Name:
North American Fuels Corp
Party Role:
Operator
Start Date:
1984-11-20
Party Name:
North American Resources Corp
Party Role:
Current Controller
Start Date:
1984-11-20
Party Name:
North American Fuels Corp
Party Role:
Current Operator

Sources: Kentucky Secretary of State