Search icon

POUNDING MILL COAL COMPANY, INC.

Company Details

Name: POUNDING MILL COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Sep 1983 (42 years ago)
Organization Date: 19 Sep 1983 (42 years ago)
Last Annual Report: 17 May 1988 (37 years ago)
Organization Number: 0181831
ZIP code: 40815
City: Cawood, Crummies, Three Point
Primary County: Harlan County
Principal Office: HWY. 421, P. O. BOX 100, CAWOOD, KY 40815
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES TURNER Registered Agent

Director

Name Role
CHARLES TURNER Director
JACKIE JACKSON Director
LANA PACE Director

Incorporator

Name Role
LANA PACE Incorporator

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Annual Report 1984-07-01
Articles of Incorporation 1983-09-19

Mines

Mine Information

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

Parties

Party Name:
Paradox Coal Company Inc
Party Role:
Operator
Start Date:
1982-11-29
End Date:
1983-03-21
Party Name:
Pounding Mill Coal Company Inc
Party Role:
Operator
Start Date:
1983-09-08
End Date:
1985-08-21
Party Name:
Pounding Mill Coal Company Inc
Party Role:
Operator
Start Date:
1987-12-22
Party Name:
Red Bud Colleries Inc
Party Role:
Operator
Start Date:
1978-07-01
End Date:
1981-10-09
Party Name:
K & G Coal Company Inc
Party Role:
Operator
Start Date:
1986-01-27
End Date:
1986-03-09

Sources: Kentucky Secretary of State