Search icon

C. G. M. COAL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C. G. M. COAL CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Nov 1985 (40 years ago)
Organization Date: 18 Nov 1985 (40 years ago)
Last Annual Report: 27 Mar 2009 (16 years ago)
Organization Number: 0208436
Principal Office: P. O. BOX 131, RAILROAD AVE., W. PRESTONSBURG, KY 41668
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
CHARLES GARY MCCOY Director

Signature

Name Role
WILLIAM WHEELER Signature

Registered Agent

Name Role
WILLIAM E. WHEELER Registered Agent

Sole Officer

Name Role
William E. Wheeler Sole Officer

Incorporator

Name Role
CHARLES GARY MCCOY Incorporator

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-03-27
Annual Report 2008-06-20
Annual Report 2007-10-26
Annual Report 2006-05-05

Mines

Mine Information

Mine Name:
No 1 Surface
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
C G M Coal Company
Party Role:
Operator
Start Date:
1987-09-01
Party Name:
Mc Coy Gary
Party Role:
Current Controller
Start Date:
1987-09-01
Party Name:
C G M Coal Company
Party Role:
Current Operator

Mine Information

Mine Name:
No. 1
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
E-Z Mining Inc
Party Role:
Operator
Start Date:
2001-08-22
End Date:
2009-06-03
Party Name:
Oak Ridge Energy Inc.
Party Role:
Operator
Start Date:
2009-06-04
Party Name:
Little D Coal Company Inc
Party Role:
Operator
Start Date:
1987-10-01
End Date:
1992-09-22
Party Name:
C G M Coal Company Inc
Party Role:
Operator
Start Date:
1992-09-23
End Date:
2000-07-31
Party Name:
Blackbird Coal Company Inc
Party Role:
Operator
Start Date:
2000-08-01
End Date:
2001-08-21

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State