Search icon

ROD COAL COMPANY, INC.

Company Details

Name: ROD COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Nov 1984 (41 years ago)
Organization Date: 16 Nov 1984 (41 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

Registered Agent

Name Role
DARRELL MIDDLETON Registered Agent

Director

Name Role
ROYAL BARGO Director
OSCAR CHASTEEN Director
DARRELL MIDDLETON Director

Incorporator

Name Role
OSCAR CHASTEEN Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15

Mines

Mine Information

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

Parties

Party Name:
Shackleford Wallins Coal Company
Party Role:
Operator
Start Date:
1976-05-24
End Date:
1976-10-12
Party Name:
Smith & Whitehead Coal Company
Party Role:
Operator
Start Date:
1976-02-25
End Date:
1976-05-23
Party Name:
Honeycutt Coal Company
Party Role:
Operator
Start Date:
1974-01-01
End Date:
1976-02-24
Party Name:
B & M Coal Company
Party Role:
Operator
Start Date:
1981-03-09
End Date:
1983-10-04
Party Name:
P & B Coal Company
Party Role:
Operator
Start Date:
1976-10-13
End Date:
1981-03-08

Mine Information

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

Parties

Party Name:
Rod Coal Company Inc
Party Role:
Operator
Start Date:
1985-05-19
Party Name:
Rod Coal Company Inc
Party Role:
Operator
Start Date:
1985-01-01
End Date:
1985-05-18
Party Name:
Bargo Royal
Party Role:
Current Controller
Start Date:
1985-05-19
Party Name:
Rod Coal Company Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State