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

Mines

Mine Information

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

Parties

Party Name:
Appolo Fuels Inc
Party Role:
Operator
Start Date:
1990-04-30
Party Name:
S A M Coal Company Inc
Party Role:
Operator
Start Date:
1979-11-01
End Date:
1983-03-01
Party Name:
Norcoal Corp
Party Role:
Operator
Start Date:
1983-10-31
End Date:
1984-10-28
Party Name:
White Oak Coal Corp
Party Role:
Operator
Start Date:
1983-03-02
End Date:
1983-10-30
Party Name:
Norcoal Kentucky Inc
Party Role:
Operator
Start Date:
1984-10-29
End Date:
1990-04-29

Mine Information

Mine Name:
No 3
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

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

Sources: Kentucky Secretary of State