Name: | ROD COAL COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Nov 1984 (40 years ago) |
Organization Date: | 16 Nov 1984 (40 years ago) |
Organization Number: | 0195633 |
ZIP code: | 40815 |
City: | Cawood, Crummies, Three Point |
Primary County: | Harlan County |
Principal Office: | BOX 261, CAWOOD HILL, CAWOOD, KY 40815 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
DARRELL MIDDLETON | Registered Agent |
Name | Role |
---|---|
ROYAL BARGO | Director |
OSCAR CHASTEEN | Director |
DARRELL MIDDLETON | Director |
Name | Role |
---|---|
OSCAR CHASTEEN | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-10-15 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 Mine | Underground | Abandoned and Sealed | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Shackleford Wallins Coal Company |
Role | Operator |
Start Date | 1976-05-24 |
End Date | 1976-10-12 |
Name | Smith & Whitehead Coal Company |
Role | Operator |
Start Date | 1976-02-25 |
End Date | 1976-05-23 |
Name | Honeycutt Coal Company |
Role | Operator |
Start Date | 1974-01-01 |
End Date | 1976-02-24 |
Name | B & M Coal Company |
Role | Operator |
Start Date | 1981-03-09 |
End Date | 1983-10-04 |
Name | P & B Coal Company |
Role | Operator |
Start Date | 1976-10-13 |
End Date | 1981-03-08 |
Name | Wayne Coal Company |
Role | Operator |
Start Date | 1985-04-22 |
End Date | 1985-06-04 |
Name | New Beginning Coal Company |
Role | Operator |
Start Date | 1986-10-28 |
Name | Rod Coal Company Inc |
Role | Operator |
Start Date | 1985-06-05 |
End Date | 1985-08-20 |
Name | S & H Coal Company |
Role | Operator |
Start Date | 1983-10-05 |
End Date | 1985-01-10 |
Name | J A W Coal Inc |
Role | Operator |
Start Date | 1985-01-11 |
End Date | 1985-04-21 |
Name | Leconna Coal Company |
Role | Operator |
Start Date | 1985-08-21 |
End Date | 1986-10-27 |
Name | Smith Joey |
Role | Current Controller |
Start Date | 1986-10-28 |
Name | New Beginning Coal Company |
Role | Current Operator |
Parties
Name | Rod Coal Company Inc |
Role | Operator |
Start Date | 1985-05-19 |
Name | Rod Coal Company Inc |
Role | Operator |
Start Date | 1985-01-01 |
End Date | 1985-05-18 |
Name | Bargo Royal |
Role | Current Controller |
Start Date | 1985-05-19 |
Name | Rod Coal Company Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State