Search icon

BLAZER COAL DEVELOPMENT, INC.

Company Details

Name: BLAZER COAL DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1984 (40 years ago)
Organization Date: 28 Dec 1984 (40 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Organization Number: 0196880
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 41214
City: Debord, Davella
Primary County: Martin County
Principal Office: 81 ENTERPRISE DRIVE, DEBORD, KY 41214
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
Craig S Preece Vice President

President

Name Role
James H Booth President

Director

Name Role
BOBBY J. HILER Director
Ted McGinnis Director
James H Booth Director

Incorporator

Name Role
THOMAS E. BULLEIT, JR. Incorporator

Registered Agent

Name Role
SOUTHEASTERN LAND, LLC Registered Agent

Secretary

Name Role
Ted McGinnis Secretary

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-27
Annual Report 2022-06-03
Annual Report 2021-06-11
Annual Report 2020-06-15

Mines

Mine Information

Mine Name:
No 2
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Crystal Star Coal Company Inc
Party Role:
Operator
Start Date:
1989-09-01
End Date:
1989-10-05
Party Name:
B & H Mining Inc
Party Role:
Operator
Start Date:
1992-01-29
End Date:
1992-04-13
Party Name:
Eagle Coal Company Inc
Party Role:
Operator
Start Date:
1993-07-26
Party Name:
Family Ties Mining Company Inc
Party Role:
Operator
Start Date:
1990-04-12
End Date:
1991-05-14
Party Name:
Koni Coal Company Inc
Party Role:
Operator
Start Date:
1989-10-06
End Date:
1990-04-11

Sources: Kentucky Secretary of State