Search icon

DRIFTCO COAL, INC.

Company Details

Name: DRIFTCO COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Sep 1984 (41 years ago)
Organization Date: 27 Sep 1984 (41 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0193979
ZIP code: 41619
City: Drift
Primary County: Floyd County
Principal Office: RT. 122, BOX 66, DRIFT, KY 41619
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
MICKEY M. MARTIN Registered Agent

Director

Name Role
MICKEY M. MARTIN Director

Incorporator

Name Role
MICKEY M. MARTIN Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Articles of Incorporation 1984-09-27

Mines

Mine Information

Mine Name:
No 2
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Stone Coal Mining Company
Party Role:
Operator
Start Date:
1974-01-01
End Date:
1984-11-25
Party Name:
Driftco Coal Inc
Party Role:
Operator
Start Date:
1984-11-26
End Date:
1986-01-22
Party Name:
Tuscoal Coal Company Inc
Party Role:
Operator
Start Date:
1986-01-23
End Date:
1988-03-09
Party Name:
Sugar Mining Company Inc
Party Role:
Operator
Start Date:
1988-03-10
Party Name:
Barnette Pauline
Party Role:
Current Controller
Start Date:
1988-03-10

Mine Information

Mine Name:
No 3
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Isaac Coal Company Inc
Party Role:
Operator
Start Date:
1978-09-01
End Date:
1979-04-12
Party Name:
Triple M Mining Company
Party Role:
Operator
Start Date:
1979-04-13
End Date:
1984-05-29
Party Name:
Driftco Coal Inc
Party Role:
Operator
Start Date:
1985-01-23
End Date:
1985-04-07
Party Name:
J W Coal Company
Party Role:
Operator
Start Date:
1985-06-06
End Date:
1985-09-08
Party Name:
S & B Energy Inc
Party Role:
Operator
Start Date:
1984-05-30
End Date:
1985-01-22

Sources: Kentucky Secretary of State