Search icon

T. & D. COAL COMPANY, INC.

Company Details

Name: T. & D. COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 May 1984 (41 years ago)
Organization Date: 29 May 1984 (41 years ago)
Organization Number: 0190092
ZIP code: 41554
City: Phyllis
Primary County: Pike County
Principal Office: BOX 1612, GRAPVINE RD., PHYLLIS, KY 41554
Place of Formation: KENTUCKY

Director

Name Role
TERRY WILLIAMSON Director

Incorporator

Name Role
TERRY WILLIAMSON Incorporator

Registered Agent

Name Role
TERRY WILLIAMSON Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15

Mines

Mine Information

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

Parties

Party Name:
Bent Mountain Coal Company Inc
Party Role:
Operator
Start Date:
1980-06-20
End Date:
1981-09-13
Party Name:
D & S Mining Company
Party Role:
Operator
Start Date:
1979-03-30
End Date:
1979-06-11
Party Name:
Oak Ridge Coal Company Inc
Party Role:
Operator
Start Date:
1981-09-14
End Date:
1981-12-23
Party Name:
T & D Coal Company Inc
Party Role:
Operator
Start Date:
1978-04-01
End Date:
1979-03-29
Party Name:
Wright Coal Company Inc
Party Role:
Operator
Start Date:
1979-06-12
End Date:
1980-06-19

Mine Information

Mine Name:
No 1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Mc Coy Caney Coal Company
Party Role:
Operator
Start Date:
1981-10-16
End Date:
1982-06-22
Party Name:
Mc Coy Caney Coal Company
Party Role:
Operator
Start Date:
1984-02-21
End Date:
1984-02-27
Party Name:
Mc Coy Caney Coal Company
Party Role:
Operator
Start Date:
1984-11-09
End Date:
1986-11-09
Party Name:
Stump Coal Company Inc
Party Role:
Operator
Start Date:
1979-07-01
End Date:
1980-08-31
Party Name:
Cedar Coal Company Inc
Party Role:
Operator
Start Date:
1980-09-01
End Date:
1981-10-15

Sources: Kentucky Secretary of State