Search icon

LICK FALLS COAL COMPANY, INC.

Company Details

Name: LICK FALLS COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 1983 (42 years ago)
Organization Date: 29 Aug 1983 (42 years ago)
Last Annual Report: 05 Jun 1997 (28 years ago)
Organization Number: 0181098
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 404 EUCLID AVE., PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY
Common No Par Shares: 400

Registered Agent

Name Role
WILLIAM D. WITTEN Registered Agent

Director

Name Role
WILLIAM D. WITTEN Director
ANDREW J. LECKIE Director

Incorporator

Name Role
WILLIAM D. WITTEN Incorporator
ANDREW J. LECKIE Incorporator

Filings

Name File Date
Dissolution 1998-03-18
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-03-24
Annual Report 1991-07-01
Annual Report 1990-07-01

Mines

Mine Name Type Status Primary Sic
No 2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Lick Falls Coal Company Inc
Role Operator
Start Date 1985-11-01
Name Witten William D
Role Current Controller
Start Date 1985-11-01
Name Lick Falls Coal Company Inc
Role Current Operator
No 8 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Jeffco Mining
Role Operator
Start Date 1986-10-16
Name Lick Falls Coal Company Inc
Role Operator
Start Date 1986-07-01
End Date 1986-10-15
Name Daniel (Jeff) Paul
Role Current Controller
Start Date 1986-10-16
Name Jeffco Mining
Role Current Operator
Mine No 7 Surface Abandoned Coal (Bituminous)

Parties

Name Lick Falls Coal Company Inc
Role Operator
Start Date 1987-03-01
Name Witten William D
Role Current Controller
Start Date 1987-03-01
Name Lick Falls Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State