Search icon

SOUTH-EAST COAL COMPANY

Company Details

Name: SOUTH-EAST COAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Mar 1913 (112 years ago)
Organization Date: 05 Mar 1913 (112 years ago)
Last Annual Report: 30 Jun 1993 (32 years ago)
Organization Number: 0184687
ZIP code: 40336
City: Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv...
Primary County: Estill County
Principal Office: RT. 1840, P.O. BOX 332, IRVINE, KY 40336
Place of Formation: KENTUCKY

Director

Name Role
ALAN J. SMITH Director
MARGARET ANN LAVIERS Director
A. DW. SMITH Director

Incorporator

Name Role
JOHN F. HAGER Incorporator
K. M. FITZGERALD Incorporator
L. S. WILSON Incorporator

Registered Agent

Name Role
RT. 1840, P.O. BOX 332 Registered Agent

Former Company Names

Name Action
SOUTH-EAST COAL SALES COMPANY Merger
Out-of-state Merger

Assumed Names

Name Status Expiration Date
SOUTH-EAST COAL SALES COMPANY Inactive -

Filings

Name File Date
Administrative Dissolution 1994-11-01
Agent Resignation 1994-09-28
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Statement of Change 1985-05-30
Annual Report 1984-07-01
Certificate of Assumed Name 1984-01-06
Articles of Merger 1983-12-20

Mines

Mine Name Type Status Primary Sic
J & W Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Mile High Coal Company
Role Operator
Start Date 1982-08-01
End Date 1983-02-09
Name South East Coal Company
Role Operator
Start Date 1983-02-10
End Date 1983-05-03
Name J & W Coal Company
Role Operator
Start Date 1983-05-04
End Date 1984-02-16
Name Continue Mining Corp
Role Operator
Start Date 1984-02-17
Name Adams Kenneth E
Role Current Controller
Start Date 1984-02-17
Name Continue Mining Corp
Role Current Operator

Sources: Kentucky Secretary of State