Search icon

HARLAN-WALLINS COAL COMPANY, INC.

Company Details

Name: HARLAN-WALLINS COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Oct 1984 (41 years ago)
Organization Date: 01 Oct 1984 (41 years ago)
Last Annual Report: 24 Sep 1990 (35 years ago)
Organization Number: 0194062
ZIP code: 40870
City: Totz
Primary County: Harlan County
Principal Office: P. O. BOX 469, TOTZ, KY 40870
Place of Formation: KENTUCKY

Registered Agent

Name Role
GUS ROBBINS Registered Agent

Director

Name Role
GUS DALE ROBBINS Director
HERSHEL CLETUS ROBBINS, Director

Incorporator

Name Role
GUS DALE ROBBINS Incorporator

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-09-01
Sixty Day Notice 1990-09-01
Sixty Day Notice 1989-09-01
Annual Report 1989-09-01

Mines

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

Parties

Name Cnb Mining Company Inc
Role Operator
Start Date 1989-09-18
Name Clover Fork Energy Inc
Role Operator
Start Date 1983-10-01
End Date 1985-12-16
Name Charity B Limited Inc
Role Operator
Start Date 1988-11-02
End Date 1989-09-17
Name Harlan Wallins Coal Company Inc
Role Operator
Start Date 1987-06-23
End Date 1988-11-01
Name Tedon Energy Inc
Role Operator
Start Date 1985-12-17
End Date 1987-06-22
Name Benjamin R. Bennett
Role Current Controller
Start Date 1989-09-18
Name Cnb Mining Company Inc
Role Current Operator
#1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Carl-Stan Enterprises Inc
Role Operator
Start Date 1983-10-01
End Date 1984-10-21
Name Harlan Wallins Coal Company Inc
Role Operator
Start Date 1984-10-22
Name Robbins Gus D
Role Current Controller
Start Date 1984-10-22
Name Harlan Wallins Coal Company Inc
Role Current Operator
#1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name J & M Leasing Inc
Role Operator
Start Date 1991-02-05
Name Harlan Wallins Coal Company Inc
Role Operator
Start Date 1984-09-01
End Date 1988-01-05
Name Harlan Wallins Coal Company Inc
Role Operator
Start Date 1989-03-02
End Date 1989-08-10
Name Blue Ridge Coal Company
Role Operator
Start Date 1988-04-07
End Date 1989-03-01
Name Lad Enterprises Inc
Role Operator
Start Date 1988-01-06
End Date 1988-04-06
Name Dass Coal Company Inc
Role Operator
Start Date 1989-08-11
End Date 1991-02-04
Name Johnson James
Role Current Controller
Start Date 1991-02-05
Name J & M Leasing Inc
Role Current Operator
#2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Simpson Mining Company Inc
Role Operator
Start Date 1989-11-09
Name Harlan Wallins Coal Company Inc
Role Operator
Start Date 1988-10-01
End Date 1989-03-08
Name Lee Mining Inc
Role Operator
Start Date 1989-03-09
End Date 1989-08-06
Name Little Brooke Mining Inc
Role Operator
Start Date 1989-08-07
End Date 1989-11-08
Name Harold K Simpson
Role Current Controller
Start Date 1989-11-09
Name Simpson Mining Company Inc
Role Current Operator
#1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Harlan Wallins Coal Company Inc
Role Operator
Start Date 1989-06-01
End Date 1991-07-21
Name Capital Mining Inc
Role Operator
Start Date 1991-07-22
End Date 1991-11-05
Name Diaz Mining Company
Role Operator
Start Date 1991-11-06
Name Diaz S K
Role Current Controller
Start Date 1991-11-06
Name Diaz Mining Company
Role Current Operator
Oxford #6 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Harlan Wallins Coal Company Inc
Role Operator
Start Date 1990-02-12
End Date 1991-11-13
Name Great Western Coal Inc
Role Operator
Start Date 1989-08-01
End Date 1990-02-11
Name New Horizons Coal Inc
Role Operator
Start Date 1991-11-14
End Date 1995-08-14
Name New Horizons Coal Inc
Role Operator
Start Date 1995-08-15
End Date 1996-06-15
Name New Horizons Coal Inc
Role Operator
Start Date 1996-06-16
Name Goddess Coal Corp LLC
Role Current Controller
Start Date 1996-06-16
Name New Horizons Coal Inc
Role Current Operator

Sources: Kentucky Secretary of State