Name: | COMB RIDGE COAL COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Nov 1984 (40 years ago) |
Organization Date: | 02 Nov 1984 (40 years ago) |
Last Annual Report: | 17 Aug 1990 (35 years ago) |
Organization Number: | 0195192 |
ZIP code: | 41837 |
City: | Mayking |
Primary County: | Letcher County |
Principal Office: | P. O. BOX 300, MAYKING, KY 41837 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
E. J. LOVELL | Director |
Name | Role |
---|---|
E. J. LOVELL | Incorporator |
Name | Role |
---|---|
KENNETH WINTERS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1991-11-01 |
Administrative Dissolution Return | 1991-11-01 |
Sixty Day Notice Return | 1991-09-01 |
Sixty Day Notice | 1991-09-01 |
Reinstatement | 1990-08-16 |
Statement of Change | 1990-08-16 |
Annual Report | 1990-07-01 |
Revocation of Certificate of Authority | 1988-08-01 |
Six Month Notice | 1986-10-15 |
Articles of Incorporation | 1984-11-02 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 Mine | Underground | Abandoned and Sealed | Coal (Bituminous) | |||||||||||||||||||||||
|
Name | Comb Ridge Coal Company Inc |
Role | Operator |
Start Date | 1986-02-01 |
Name | Lovell E J |
Role | Current Controller |
Start Date | 1986-02-01 |
Name | Comb Ridge Coal Company Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State