Search icon

CHAMBERS COAL COMPANY

Company Details

Name: CHAMBERS COAL COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jan 1984 (41 years ago)
Authority Date: 11 Jan 1984 (41 years ago)
Last Annual Report: 30 Jun 1997 (28 years ago)
Organization Number: 0185426
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: 7692 S. HWY. 25-W, WILLIAMSBURG, KY 40769
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
DEAN CHAMBERS Incorporator

Director

Name Role
DANNY RAY CHAMBERS Director
BRENDA PERKINS Director

Assumed Names

Name Status Expiration Date
HARD ROCK COAL COMPANY, INC. Unknown -

Filings

Name File Date
Revocation of Certificate of Authority 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Statement of Change 1991-08-02
Annual Report 1991-07-01
Annual Report 1990-07-01

Mines

Mine Name Type Status Primary Sic
Min-Dora Surface Abandoned Coal (Bituminous)

Parties

Name Chambers Coal Company
Role Operator
Start Date 1986-12-01
Name Dan Chambers
Role Current Controller
Start Date 1986-12-01
Name Chambers Coal Company
Role Current Operator
Mine No 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Chambers Coal Company
Role Operator
Start Date 1989-03-01
End Date 1990-03-07
Name Patty Coal Inc
Role Operator
Start Date 1990-03-08
End Date 1992-02-17
Name Dbl Inc
Role Operator
Start Date 1992-02-18
Name Hogg Don
Role Current Controller
Start Date 1992-02-18
Name Dbl Inc
Role Current Operator

Sources: Kentucky Secretary of State