Search icon

COMB RIDGE COAL COMPANY, INC.

Company Details

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

Director

Name Role
E. J. LOVELL Director

Incorporator

Name Role
E. J. LOVELL Incorporator

Registered Agent

Name Role
KENNETH WINTERS Registered Agent

Filings

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

Mines

Mine Name Type Status Primary Sic
No 1 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

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