Search icon

CONGO COAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONGO COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Mar 1984 (41 years ago)
Organization Date: 07 Mar 1984 (41 years ago)
Organization Number: 0187427
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: BOX 6431, U. S. HWY. 119, META, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
W. E. SMITH Director
HOMER HOPKINS Director

Incorporator

Name Role
HOMER HOPKINS Incorporator

Registered Agent

Name Role
GERALD MULLINS Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1986-10-15
Articles of Incorporation 1984-03-07

Mines

Mine Information

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

Parties

Party Name:
Pond Creek Coal Company
Party Role:
Operator
Start Date:
1981-06-24
End Date:
1983-03-15
Party Name:
Crystal Star Coal Company Inc
Party Role:
Operator
Start Date:
1983-03-16
End Date:
1983-12-14
Party Name:
Topaz Coal Company Inc
Party Role:
Operator
Start Date:
1979-07-10
End Date:
1981-06-23
Party Name:
Congo Coal Company
Party Role:
Operator
Start Date:
1983-12-15
End Date:
1984-10-23
Party Name:
Stiltner & Salyers Coal Company
Party Role:
Operator
Start Date:
1979-01-01
End Date:
1979-07-09

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State