Search icon

COUNTY LINE FUEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTY LINE FUEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 May 1985 (40 years ago)
Organization Date: 13 May 1985 (40 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0201603
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 400 SCOTT AVE., P. O. BOX 801, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN M. STEPHENS Registered Agent

Director

Name Role
MR. ANDREW J. LECKIE Director
MR. MARK PINSON Director
MR. E. H. LESTER Director

Incorporator

Name Role
JOHN M. STEPHENS Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10

Mines

Mine Information

Mine Name:
County Line Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Continental Coal Sales Corp
Party Role:
Operator
Start Date:
1978-05-17
End Date:
1983-12-15
Party Name:
County Line Coal Company
Party Role:
Operator
Start Date:
1975-09-01
End Date:
1978-05-16
Party Name:
Amber Coal Company Inc
Party Role:
Operator
Start Date:
1983-12-16
End Date:
1985-06-12
Party Name:
Amber Coal Company Inc
Party Role:
Operator
Start Date:
1987-08-26
Party Name:
County Line Fuel Inc
Party Role:
Operator
Start Date:
1985-06-13
End Date:
1987-08-25

Court Cases

Court Case Summary

Filing Date:
1988-05-03
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SSM COAL N AMER INC
Party Role:
Plaintiff
Party Name:
COUNTY LINE FUEL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State