Search icon

CONSOL OF KENTUCKY INC.

Company Details

Name: CONSOL OF KENTUCKY INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 1978 (47 years ago)
Authority Date: 01 Nov 1978 (47 years ago)
Last Annual Report: 19 May 2017 (8 years ago)
Organization Number: 0188290
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
Principal Office: TAX DEPARTMENT, 1000 CONSOL ENERGY DR., CANONSBURG, PA 15317
Place of Formation: DELAWARE

Incorporator

Name Role
F. J. OBARA, JR. Incorporator
W. J. REIF Incorporator
M. A. FERRUCCI Incorporator

Director

Name Role
CHARLES K. MCARTHUR Director
S W Johnson Director
D M Khani Director
J A Brock Director
ALEXANDER M. WILSON Director
JAMES T. CURRY Director

President

Name Role
J A Brock President

Assistant Secretary

Name Role
D A Miller Assistant Secretary
R H White Assistant Secretary

Secretary

Name Role
M J Baker Secretary

Vice President

Name Role
C K Hagedorn Vice President
K R Salvatori Vice President
W D Gillenwater Vice President
J J McCaffrey Vice President

Treasurer

Name Role
S T Aspinall Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
CONSOL OF KENTUCKY INC Old Name
CONSOL OF KENTUCKY INC. Type Conversion
CONSOLIDATION COAL COMPANY OF KENTUCKY Old Name
SIERRA COAL COMPANY Old Name
VICTORIA COAL COMPANY Merger
PEMBROKE COAL COMPANY Merger
MARIPOSA MINING COMPANY Merger
UII CORPORATION Old Name
REDWOOD COAL COMPANY Merger
UTAHSUB, INC. Old Name

Assumed Names

Name Status Expiration Date
VICTORIA COAL COMPANY OF PRESTONSBURG Inactive 2003-07-15
PEMBROKE COAL COMPANY Inactive 2003-07-15
REDWOOD COAL COMPANY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-05-28
Principal Office Address Change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-03-30
Principal Office Address Change 2022-03-30

Mines

Mine Information

Mine Name:
Wiley Surface
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Consol Of Kentucky Inc
Party Role:
Operator
Start Date:
1986-07-31
Party Name:
Wiley Coal Company
Party Role:
Operator
Start Date:
1981-07-01
End Date:
1984-04-01
Party Name:
Sierra Coal Company
Party Role:
Operator
Start Date:
1984-04-02
End Date:
1986-07-30
Party Name:
CONSOL Energy Inc
Party Role:
Current Controller
Start Date:
1986-07-31
Party Name:
Consol Of Kentucky Inc
Party Role:
Current Operator

Mine Information

Mine Name:
K-2 Preparation Plant
Mine Type:
Surface
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Appalachian Fuels LLC
Party Role:
Operator
Start Date:
2001-06-13
End Date:
2011-09-28
Party Name:
Kentucky Fuel Corporation
Party Role:
Operator
Start Date:
2011-09-29
Party Name:
Consol Of Kentucky Inc
Party Role:
Operator
Start Date:
1986-07-31
End Date:
1996-07-04
Party Name:
Redwood Coal Company Inc
Party Role:
Operator
Start Date:
1981-12-01
End Date:
1984-04-01
Party Name:
Addington Mining Inc
Party Role:
Operator
Start Date:
1996-07-05
End Date:
2001-06-12

Mine Information

Mine Name:
Contract P-3 Mine
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Consol Of Kentucky Inc
Party Role:
Operator
Start Date:
1988-04-27
Party Name:
Lambric Mining Company Inc
Party Role:
Operator
Start Date:
1987-05-01
End Date:
1988-04-26
Party Name:
CONSOL Energy Inc
Party Role:
Current Controller
Start Date:
1988-04-27
Party Name:
Consol Of Kentucky Inc
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
2007-05-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Torts to Land

Parties

Party Name:
BENTLEY
Party Role:
Plaintiff
Party Name:
CONSOL OF KENTUCKY INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-05-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Torts to Land

Parties

Party Name:
BOWEN
Party Role:
Plaintiff
Party Name:
CONSOL OF KENTUCKY INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-05-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Torts to Land

Parties

Party Name:
HALL
Party Role:
Plaintiff
Party Name:
CONSOL OF KENTUCKY INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State