Search icon

EASY COAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASY COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Oct 1984 (41 years ago)
Organization Date: 04 Oct 1984 (41 years ago)
Organization Number: 0194198
ZIP code: 41616
City: David
Primary County: Floyd County
Principal Office: HC-68, P. O. BOX 250, DAVID, KY 41616
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LONNIE KEITH STAPLETON Registered Agent

Incorporator

Name Role
LONNIE KEITH STAPLETON Incorporator
GREELEY DARRELL OUSLEY Incorporator

Director

Name Role
GREELEY DARRELL OUSLEY Director
LONNIE KEITH STAPLETON Director

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Articles of Incorporation 1984-10-04
Articles of Incorporation 1984-10-04

Mines

Mine Information

Mine Name:
No 23
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Mc Coy Caney Coal Company
Party Role:
Operator
Start Date:
1984-02-21
End Date:
1984-04-19
Party Name:
Mc Coy Caney Coal Company
Party Role:
Operator
Start Date:
1984-11-09
End Date:
1986-11-09
Party Name:
Skyline Coal Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1981-07-12
Party Name:
Big Pound Coal Company
Party Role:
Operator
Start Date:
1981-07-13
End Date:
1984-02-20
Party Name:
Easy Coal Company Inc
Party Role:
Operator
Start Date:
1984-04-20
End Date:
1984-11-08

Court Cases

Court Case Summary

Filing Date:
1986-08-20
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
CONNORS
Party Role:
Plaintiff
Party Name:
EASY COAL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State