Search icon

R J F COAL COMPANY

Company Details

Name: R J F COAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 1984 (41 years ago)
Organization Date: 24 Sep 1984 (41 years ago)
Last Annual Report: 24 Aug 1988 (37 years ago)
Organization Number: 0193829
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: P. O. BOX 961, HWY. 476, WABACO, HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JAMES E. BOWLING Director
ROSCOE CLEMONS, JR. Director
EDWARD L. CLEMONS Director

Incorporator

Name Role
LEON L. HOLLON Incorporator

Registered Agent

Name Role
EDNA M. FRASURE Registered Agent

Filings

Name File Date
Letters 1988-12-07
Letters 1988-11-29
Amendment 1988-11-28
Statement of Change 1988-07-06
Annual Report 1988-07-01

Mines

Mine Information

Mine Name:
No 1 Surface
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
R J F Coal Company
Party Role:
Operator
Start Date:
1974-01-01
Party Name:
Johnson Ralph
Party Role:
Current Controller
Start Date:
1974-01-01
Party Name:
R J F Coal Company
Party Role:
Current Operator

Mine Information

Mine Name:
No 20 Surface
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
R J F Coal Company
Party Role:
Operator
Start Date:
1977-09-01
Party Name:
Johnson Ralph
Party Role:
Current Controller
Start Date:
1977-09-01
Party Name:
R J F Coal Company
Party Role:
Current Operator

Mine Information

Mine Name:
Simon Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
R J F Coal Company
Party Role:
Operator
Start Date:
1978-03-01
End Date:
1985-05-09
Party Name:
River Processing Inc
Party Role:
Operator
Start Date:
1985-05-10
Party Name:
Coal Ridge Fuels Of Hazard Inc
Party Role:
Current Controller
Start Date:
1985-05-10
Party Name:
River Processing Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State