Search icon

LAKE VIEW COAL COMPANY, INC.

Company Details

Name: LAKE VIEW COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Oct 1985 (40 years ago)
Organization Date: 09 Oct 1985 (40 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0206984
ZIP code: 41553
City: Phelps, Jamboree, Paw Paw
Primary County: Pike County
Principal Office: RT. 194, P. O. BOX 35, PHELPS, KY 41553
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JEFFREY D. LESTER Director
THOMAS LESTER Director

Incorporator

Name Role
JEFFREY D. LESTER Incorporator
THOMAS LESTER Incorporator

Registered Agent

Name Role
THOMAS LESTER Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Annual Report 1986-09-01
Annual Report 1986-07-01
Articles of Incorporation 1985-10-09

Mines

Mine Name Type Status Primary Sic
S-1 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Rockdale Mining Company Inc
Role Operator
Start Date 1982-09-01
End Date 1983-03-28
Name Sullivan Brothers Coal Company
Role Operator
Start Date 1983-03-29
End Date 1983-06-15
Name Sullivan Brothers Coal Company
Role Operator
Start Date 1983-10-27
End Date 1986-01-06
Name Sullivan Brothers Coal Company
Role Operator
Start Date 1986-08-26
Name 3 J Coal Company Inc
Role Operator
Start Date 1983-06-16
End Date 1983-09-12
Name B & G Coal Company
Role Operator
Start Date 1983-09-13
End Date 1983-10-26
Name Bronze Maid Coal Company Inc
Role Operator
Start Date 1986-01-07
End Date 1986-04-02
Name Lake View Coal Company Inc
Role Operator
Start Date 1986-04-03
End Date 1986-08-25
Name Sullivan Darius L & James R
Role Current Controller
Start Date 1986-08-26
Name Sullivan Brothers Coal Company
Role Current Operator

Sources: Kentucky Secretary of State