Search icon

HENSON BRANCH COAL, INC.

Company Details

Name: HENSON BRANCH COAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 1984 (41 years ago)
Organization Date: 16 Jul 1984 (41 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0191637
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 41647
City: Mc Dowell, E Mc Dowell, East Mc Dowell, Orkney
Primary County: Floyd County
Principal Office: 512 KY RT 680, MCDOWELL, KY 41647
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Denzil Ray Hall President

Secretary

Name Role
Donna Sue Hall Secretary

Director

Name Role
DENZIL RAY HALL Director

Incorporator

Name Role
DENZIL RAY HALL Incorporator

Registered Agent

Name Role
DENZIL RAY HALL Registered Agent

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-22
Annual Report 2022-06-27
Annual Report 2021-06-22
Annual Report 2020-06-23

Mines

Mine Information

Mine Name:
# 1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Henson Branch Coal Inc.
Party Role:
Operator
Start Date:
2002-04-02
Party Name:
Denzil R Hall
Party Role:
Current Controller
Start Date:
2002-04-02
Party Name:
Henson Branch Coal Inc.
Party Role:
Current Operator

Sources: Kentucky Secretary of State