Search icon

SOUTH-EAST COAL COMPANY

Company claim

Is this your business?

Get access!

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

Mines

Mine Information

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

Parties

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

Mine Information

Mine Name:
Estill Co.
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Fuel Recovery Partners, LLC
Party Role:
Operator
Start Date:
2010-05-14
End Date:
2013-05-29
Party Name:
Bowie Refined Coal, LLC
Party Role:
Operator
Start Date:
2013-05-30
Party Name:
South-East Coal Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1993-04-06
Party Name:
Kentucky Processing Company
Party Role:
Operator
Start Date:
1995-10-16
End Date:
2010-05-13
Party Name:
Dlx Inc
Party Role:
Operator
Start Date:
1993-04-07
End Date:
1994-03-30

Mine Information

Mine Name:
Mine #401
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
South-East Coal Company Inc
Party Role:
Operator
Start Date:
1974-02-12
Party Name:
Verlin Bailey Coal Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1974-02-11
Party Name:
Harry LaViers Jr
Party Role:
Current Controller
Start Date:
1974-02-12
Party Name:
South-East Coal Company Inc
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
1995-09-05
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Role:
Plaintiff
Party Name:
SOUTH-EAST COAL COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State