Search icon

REVELSTONE COAL COMPANY, INC.

Company Details

Name: REVELSTONE COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Jul 1984 (41 years ago)
Organization Date: 24 Jul 1984 (41 years ago)
Last Annual Report: 14 Mar 1991 (34 years ago)
Organization Number: 0191926
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: P. O. BOX 1423, PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
ANDREW J. LECKIE Director
MARK A. TRIMBLE Director

Incorporator

Name Role
ANDREW J. LECKIE Incorporator

Registered Agent

Name Role
ANDREW J. LECKIE Registered Agent

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1989-06-26
Annual Report 1988-07-01
Annual Report 1986-07-01
Annual Report 1985-07-01
Articles of Incorporation 1984-07-24

Mines

Mine Name Type Status Primary Sic
Tipple No 1 Facility Abandoned Coal (Bituminous)

Parties

Name Welco Mining Company
Role Operator
Start Date 1985-01-15
End Date 1985-09-04
Name Clarion Enterprises Inc
Role Operator
Start Date 1979-08-01
End Date 1982-05-12
Name Revelstone Coal Company Inc
Role Operator
Start Date 1985-09-05
Name Homer Short Company Inc
Role Operator
Start Date 1982-05-13
End Date 1985-01-14
Name Andrew J Leckie
Role Current Controller
Start Date 1985-09-05
Name Revelstone Coal Company Inc
Role Current Operator
Michael Shane Tipple Facility Abandoned Coal (Bituminous)

Parties

Name Bizwil Inc
Role Operator
Start Date 1983-05-01
End Date 1990-05-03
Name Revelstone Coal Company Inc
Role Operator
Start Date 1990-05-04
End Date 1991-11-14
Name Chukker Coal Company Inc
Role Operator
Start Date 1991-11-15
Name Diamond Basil
Role Current Controller
Start Date 1991-11-15
Name Chukker Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State