Search icon

CRAB COAL COMPANY, INC.

Company Details

Name: CRAB COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Feb 1985 (40 years ago)
Organization Date: 25 Feb 1985 (40 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0198539
ZIP code: 41540
City: Lick Creek
Primary County: Pike County
Principal Office: BOX 178 R-B, HWY. 460, LICK CRK., KY 41540
Place of Formation: KENTUCKY
Authorized Shares: 10

Director

Name Role
SANDRA JUSTICE Director
DAVID HALL Director

Incorporator

Name Role
DAVID HALL Incorporator
SANDRA JUSTICE Incorporator

Registered Agent

Name Role
DAVID HALL Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1990-08-01
Articles of Incorporation 1985-02-25

Mines

Mine Information

Mine Name:
No 7-C
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Double O Coal Company
Party Role:
Operator
Start Date:
1983-02-08
End Date:
1983-08-08
Party Name:
Shell Coal Company
Party Role:
Operator
Start Date:
1975-02-12
End Date:
1979-09-06
Party Name:
Coleman & Tabor Coal Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1975-02-11
Party Name:
Star Dust Coal Company
Party Role:
Operator
Start Date:
1982-08-09
End Date:
1983-02-07
Party Name:
Cooper Mining Company Inc
Party Role:
Operator
Start Date:
1981-04-20
End Date:
1982-08-08

Mine Information

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

Parties

Party Name:
K & S Coal Company Inc
Party Role:
Operator
Start Date:
1974-01-01
End Date:
1980-02-21
Party Name:
Double C Coal Company
Party Role:
Operator
Start Date:
1980-02-22
End Date:
1984-06-18
Party Name:
Blue Pond Mining Inc
Party Role:
Operator
Start Date:
1984-06-19
End Date:
1986-02-12
Party Name:
Crab Coal Company Inc
Party Role:
Operator
Start Date:
1986-02-13
Party Name:
Hall David G
Party Role:
Current Controller
Start Date:
1986-02-13

Sources: Kentucky Secretary of State