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 |
Name | Role |
---|---|
CHARLES E. SHIVEL, JR. | Director |
GARY MEADE | Director |
Name | Role |
---|---|
GARY MEADE | President |
Name | Role |
---|---|
MARK M MANNO | Secretary |
Name | Role |
---|---|
ANDREW EIDSON | Vice President |
CHRISTOPHER L. SLONE | Vice President |
JOHN L. CLINE, JR | Vice President |
MARK M. MANNO | Vice President |
Name | Role |
---|---|
ANDREW EIDSON | Treasurer |
Name | Role |
---|---|
CHARLES E. SHIVEL, JR. | Incorporator |
DONALD COMBS | Incorporator |
Name | Role |
---|---|
ANDREW EIDSON | Organizer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
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 |
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 |
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 |
Sources: Kentucky Secretary of State