Search icon

LYNCA COAL CORP.

Company Details

Name: LYNCA COAL CORP.
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: 08 Aug 1989 (36 years ago)
Organization Number: 0206995
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: 4930 LICK CK. RD., SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
SOUTHWELL LYON Registered Agent

Director

Name Role
SOUTHWELL LYON Director
FRANKIE CAUDILL Director

Incorporator

Name Role
HERBERT W. LONG Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Articles of Incorporation 1985-10-09

Mines

Mine Name Type Status Primary Sic
S&S Trucking Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Blackhawk Mining Company
Role Operator
Start Date 1986-11-24
End Date 1987-01-27
Name R T C Coal Company
Role Operator
Start Date 1983-12-28
End Date 1986-04-27
Name Pigmy Coal Company
Role Operator
Start Date 1977-05-01
End Date 1981-11-12
Name P M Coal Company
Role Operator
Start Date 1981-11-13
End Date 1983-12-27
Name Maverick Mining Inc
Role Operator
Start Date 1990-04-17
End Date 1990-10-20
Name S & S Trucking Inc
Role Operator
Start Date 1990-10-21
End Date 1992-03-08
Name S & S Trucking Inc
Role Operator
Start Date 1993-03-29
Name Lynca Coal Corp
Role Operator
Start Date 1986-04-28
End Date 1986-11-23
Name Lynca Coal Corp
Role Operator
Start Date 1987-01-28
End Date 1988-11-27
Name Red Oak Mining Company
Role Operator
Start Date 1988-11-28
End Date 1990-04-16
Name Silver Nugget Inc
Role Operator
Start Date 1992-03-09
End Date 1993-03-28
Name Shepherd Bill
Role Current Controller
Start Date 1993-03-29
Name S & S Trucking Inc
Role Current Operator
Mine No 2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Warrior Coal Company
Role Operator
Start Date 1987-05-28
End Date 1987-08-24
Name R T C Coal Company
Role Operator
Start Date 1983-05-01
End Date 1985-10-14
Name Lena Fuel Company Inc
Role Operator
Start Date 1989-11-06
End Date 1991-04-18
Name Wilderness Coal Inc
Role Operator
Start Date 1986-05-12
End Date 1987-05-27
Name S & S Trucking Inc
Role Operator
Start Date 1991-04-19
Name Lynca Coal Corp
Role Operator
Start Date 1985-10-15
End Date 1986-05-11
Name Bulyn Coal Company
Role Operator
Start Date 1987-08-25
End Date 1988-08-30
Name Turkey Creek Coal Company
Role Operator
Start Date 1988-08-31
End Date 1989-11-05
Name Shepherd Bill
Role Current Controller
Start Date 1991-04-19
Name S & S Trucking Inc
Role Current Operator
#3 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name R T C Coal Company
Role Operator
Start Date 1984-10-01
End Date 1985-06-02
Name Nutron Corp
Role Operator
Start Date 1985-06-03
End Date 1986-03-16
Name A & S Coal Company
Role Operator
Start Date 1987-07-09
End Date 1988-09-19
Name S & S Trucking Inc
Role Operator
Start Date 1991-06-25
Name Lynca Coal Corp
Role Operator
Start Date 1986-03-17
End Date 1987-02-18
Name Little Lump Coal Company
Role Operator
Start Date 1987-02-19
End Date 1987-07-08
Name Higgins Slone Coal Company
Role Operator
Start Date 1988-09-20
End Date 1990-07-21
Name Little House Coal Company
Role Operator
Start Date 1990-07-22
End Date 1991-06-24
Name Shepherd Bill
Role Current Controller
Start Date 1991-06-25
Name S & S Trucking Inc
Role Current Operator

Sources: Kentucky Secretary of State