Search icon

NORCOAL KENTUCKY, INC.

Company Details

Name: NORCOAL KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 May 1985 (40 years ago)
Organization Date: 01 May 1985 (40 years ago)
Last Annual Report: 11 May 2000 (25 years ago)
Organization Number: 0201116
Principal Office: P. O. BOX 187, HARROGATE, TN 37752
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
SHARLENE SMIDDY Registered Agent

Secretary

Name Role
Sharlene Smiddy Secretary

President

Name Role
Dallas Carl Shackelford ii President

Director

Name Role
GEARL ASHER Director

Incorporator

Name Role
GEARL ASHER Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-06-08
Annual Report 1999-06-01
Annual Report 1998-05-12
Annual Report 1997-07-01
Statement of Change 1996-08-22
Annual Report 1996-07-01
Revocation of Certificate of Authority 1989-07-10
Six Month Notice Return 1988-08-15
Articles of Incorporation 1985-05-01

Mines

Mine Name Type Status Primary Sic
Tipple No 4 Facility Abandoned Coal (Bituminous)

Parties

Name Appolo Fuels Inc
Role Operator
Start Date 1990-04-30
Name S A M Coal Company Inc
Role Operator
Start Date 1979-11-01
End Date 1983-03-01
Name Norcoal Corp
Role Operator
Start Date 1983-10-31
End Date 1984-10-28
Name White Oak Coal Corp
Role Operator
Start Date 1983-03-02
End Date 1983-10-30
Name Norcoal Kentucky Inc
Role Operator
Start Date 1984-10-29
End Date 1990-04-29
Name Gary Asher
Role Current Controller
Start Date 1990-04-30
Name Appolo Fuels Inc
Role Current Operator
No 3 Surface Abandoned Coal (Bituminous)

Parties

Name Norcoal Kentucky Inc
Role Operator
Start Date 1986-04-01
Name Noranda Group
Role Current Controller
Start Date 1986-04-01
Name Norcoal Kentucky Inc
Role Current Operator

Sources: Kentucky Secretary of State