Name: | FERRETT COAL COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Aug 1985 (40 years ago) |
Organization Date: | 20 Aug 1985 (40 years ago) |
Last Annual Report: | 15 Apr 1992 (33 years ago) |
Organization Number: | 0205199 |
ZIP code: | 40831 |
City: | Harlan, Chevrolet, Smith |
Primary County: | Harlan County |
Principal Office: | 201 W. MOUND ST., BOX 551, HARLAN, KY 40831 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
ROY BRAY | Registered Agent |
Name | Role |
---|---|
DARRELL MIDDLETON | Incorporator |
Name | Role |
---|---|
DARRELL MIDDLETON | Director |
Name | File Date |
---|---|
Administrative Dissolution | 1993-11-02 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Annual Report | 1987-07-01 |
Annual Report | 1986-07-01 |
Annual Report | 1986-07-01 |
Articles of Incorporation | 1985-08-20 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
#1 Mine | Underground | Abandoned and Sealed | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Paradox Coal Company Inc |
Role | Operator |
Start Date | 1982-11-29 |
End Date | 1983-03-21 |
Name | Pounding Mill Coal Company Inc |
Role | Operator |
Start Date | 1983-09-08 |
End Date | 1985-08-21 |
Name | Pounding Mill Coal Company Inc |
Role | Operator |
Start Date | 1987-12-22 |
Name | Red Bud Colleries Inc |
Role | Operator |
Start Date | 1978-07-01 |
End Date | 1981-10-09 |
Name | K & G Coal Company Inc |
Role | Operator |
Start Date | 1986-01-27 |
End Date | 1986-03-09 |
Name | Mountain Springs Contractors Inc |
Role | Operator |
Start Date | 1981-10-10 |
End Date | 1982-01-07 |
Name | Magazine Coal Company Inc |
Role | Operator |
Start Date | 1982-01-08 |
End Date | 1982-11-28 |
Name | Little J & C Mining Company |
Role | Operator |
Start Date | 1987-02-24 |
End Date | 1987-12-21 |
Name | W K H H Coal Contractor |
Role | Operator |
Start Date | 1983-03-22 |
End Date | 1983-09-07 |
Name | Ferrett Coal Company Inc |
Role | Operator |
Start Date | 1985-08-22 |
End Date | 1986-01-26 |
Name | Napier Coal Inc |
Role | Operator |
Start Date | 1986-03-10 |
End Date | 1987-02-23 |
Name | Charles Turner |
Role | Current Controller |
Start Date | 1987-12-22 |
Name | Pounding Mill Coal Company Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State