Search icon

SIDNEY COAL COMPANY, INC.

Company Details

Name: SIDNEY COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 1984 (41 years ago)
Organization Date: 09 Aug 1984 (41 years ago)
Last Annual Report: 08 Jun 2016 (9 years ago)
Managed By: Managers
Organization Number: 0192428
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 41564
City: Sidney
Primary County: Pike County
Principal Office: P.O. BOX 299, SIDNEY, KY 41564
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
CHARLES E. SHIVEL, JR. Director
GARY MEADE Director

President

Name Role
GARY MEADE President

Secretary

Name Role
MARK M MANNO Secretary

Vice President

Name Role
ANDREW EIDSON Vice President
CHRISTOPHER L. SLONE Vice President
JOHN L. CLINE, JR Vice President
MARK M. MANNO Vice President

Treasurer

Name Role
ANDREW EIDSON Treasurer

Incorporator

Name Role
CHARLES E. SHIVEL, JR. Incorporator
DONALD COMBS Incorporator

Organizer

Name Role
ANDREW EIDSON Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
(NQ) LOGAN COUNTY MINE SERVICES, INC. Merger
(NQ) DRIH CORPORATION Merger
(NQ) WHITE BUCK COAL COMPANY Merger
WEST KENTUCKY ENERGY COMPANY Merger
NEW RIDGE MINING COMPANY Merger
GREYEAGLE COAL COMPANY Merger
SIDNEY COAL COMPANY, INC. Type Conversion
ORA MAE COAL COMPANY, INC. Merger

Assumed Names

Name Status Expiration Date
PROCESS ENERGY Inactive 2017-11-19
MT. STERLING ENERGY MINING CO. Inactive 2016-02-28
COALGOOD ENERGY COMPANY Inactive 2015-06-17
PEGS BRANCH ENERGY MINE Inactive 2014-10-29
CLEAN ENERGY MINING COMPANY Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-06-16
Articles of Merger 2023-06-06
Annual Report 2023-05-16
Annual Report 2023-05-16
Annual Report 2023-05-16

Mines

Mine Information

Mine Name:
Winifrede Surface Mine
Mine Type:
Facility
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Sidney Coal Company LLC
Party Role:
Operator
Start Date:
1984-10-10
End Date:
2017-10-22
Party Name:
Lexington Coal Company, LLC
Party Role:
Operator
Start Date:
2017-10-23
Party Name:
Leslie Coal Mining Company
Party Role:
Operator
Start Date:
1976-05-27
End Date:
1980-12-31
Party Name:
Leslie Coal Mining Company
Party Role:
Operator
Start Date:
1981-01-01
End Date:
1984-10-09
Party Name:
Lexington Coal Holdings, Inc
Party Role:
Current Controller
Start Date:
2017-10-23

Mine Information

Mine Name:
Bent Branch Plant
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Sidney Coal Company, LLC
Party Role:
Operator
Start Date:
2002-07-22
End Date:
2018-02-15
Party Name:
Matergy, Inc.
Party Role:
Operator
Start Date:
2018-02-16
Party Name:
Holston Mining Inc
Party Role:
Operator
Start Date:
1990-07-23
End Date:
2002-07-21
Party Name:
Utility Coals Company
Party Role:
Operator
Start Date:
1988-08-24
End Date:
1990-07-22
Party Name:
Gex Land Company
Party Role:
Operator
Start Date:
1978-10-01
End Date:
1988-08-23

Mine Information

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

Parties

Party Name:
Sidney Coal Company, LLC
Party Role:
Operator
Start Date:
2007-04-08
Party Name:
Alpha Natural Resources Holdings, Inc
Party Role:
Current Controller
Start Date:
2007-04-08
Party Name:
Sidney Coal Company, LLC
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
2009-11-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
KIRK,
Party Role:
Plaintiff
Party Name:
SIDNEY COAL COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-02-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
EVANS
Party Role:
Plaintiff
Party Name:
SIDNEY COAL COMPANY, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State