Search icon

CHAMP COAL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMP COAL CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jul 1983 (42 years ago)
Organization Date: 26 Jul 1983 (42 years ago)
Last Annual Report: 23 Nov 1988 (37 years ago)
Organization Number: 0180015
ZIP code: 41606
City: Bevinsville, Halo
Primary County: Floyd County
Principal Office: BOX 33, STATE HWY. 122, BEVINSVILLE, KY 41606
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
MONROE JONES, II Director

Incorporator

Name Role
MONROE JONES, II Incorporator

Registered Agent

Name Role
MONROE JONES, II Registered Agent

Filings

Name File Date
Administrative Dissolution 1989-11-10
Annual Report 1988-07-01
Annual Report 1984-07-01

Mines

Mine Information

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

Parties

Party Name:
J C & P Coal Corp
Party Role:
Operator
Start Date:
1972-05-19
End Date:
1983-08-03
Party Name:
J C & P Coal Corp
Party Role:
Operator
Start Date:
1991-11-20
Party Name:
Neds Fork Coal Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1972-05-18
Party Name:
Champ Coal Company Inc
Party Role:
Operator
Start Date:
1983-08-04
End Date:
1989-01-29
Party Name:
Meka Energy Inc
Party Role:
Operator
Start Date:
1989-01-30
End Date:
1991-11-19

Court Cases

Court Case Summary

Filing Date:
1988-10-26
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Forfeiture and Penalty Suits

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
CHAMP COAL CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State