Search icon

EMMANUEL COAL COMPANY, INC.

Company Details

Name: EMMANUEL COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Dec 1985 (39 years ago)
Organization Date: 27 Dec 1985 (39 years ago)
Last Annual Report: 02 Jul 1998 (27 years ago)
Organization Number: 0209879
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: PO BOX 29, 112 W. COURT STREET, STE. 201, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Treasurer

Name Role
John Burke jr Treasurer

Director

Name Role
JOHNNY WALKER BURKE, JR. Director
JOHN VICTOR RICE Director

Vice President

Name Role
John V Rice Vice President

Secretary

Name Role
John V Rice Secretary

Incorporator

Name Role
JOHNNY WALKER BURKE, JR. Incorporator
JOHN VICTOR RICE Incorporator

Registered Agent

Name Role
JOHN W. BURKE, JR. Registered Agent

President

Name Role
John Burke jr President

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-08-13
Annual Report 1997-07-01
Annual Report 1995-07-01
Annual Report 1994-03-18
Annual Report 1993-03-23
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01

Mines

Mine Name Type Status Primary Sic
Emmanuel #5 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Hite Preparation Company
Role Operator
Start Date 1950-01-01
End Date 1980-02-28
Name Hite Preparation Company
Role Operator
Start Date 1980-03-01
End Date 1989-01-25
Name Emmanuel Coal Company Inc
Role Operator
Start Date 1989-01-26
End Date 1990-06-25
Name Fcdc Coal Inc
Role Operator
Start Date 1990-06-26
Name Chandler George
Role Current Controller
Start Date 1990-06-26
Name Fcdc Coal Inc
Role Current Operator
No 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Pyramid Mining Inc
Role Operator
Start Date 1984-08-01
End Date 1986-06-02
Name Emmanuel Coal Company Inc
Role Operator
Start Date 1986-06-03
Name Burke John Jr
Role Current Controller
Start Date 1986-06-03
Name Emmanuel Coal Company Inc
Role Current Operator
Emmanuel #6 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Bee Co Energies Inc
Role Operator
Start Date 1988-10-07
End Date 1989-07-31
Name Milco Coal Inc
Role Operator
Start Date 1987-06-01
End Date 1988-02-29
Name Coker Coal Inc
Role Operator
Start Date 1988-03-01
End Date 1988-10-06
Name Emmanuel Coal Company Inc
Role Operator
Start Date 1989-08-01
End Date 1990-06-25
Name Fcdc Coal Inc
Role Operator
Start Date 1990-06-26
Name Chandler George
Role Current Controller
Start Date 1990-06-26
Name Fcdc Coal Inc
Role Current Operator
No 3 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Emmanuel Coal Company Inc
Role Operator
Start Date 1987-11-01
Name Burke John Jr
Role Current Controller
Start Date 1987-11-01
Name Emmanuel Coal Company Inc
Role Current Operator
No 2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Emmanuel Coal Company Inc
Role Operator
Start Date 1987-12-01
Name Burke John Jr
Role Current Controller
Start Date 1987-12-01
Name Emmanuel Coal Company Inc
Role Current Operator
No 4 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Emmanuel Coal Company Inc
Role Operator
Start Date 1988-08-01
Name Burke John Jr
Role Current Controller
Start Date 1988-08-01
Name Emmanuel Coal Company Inc
Role Current Operator
#2 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name A & A Francis Energy Inc
Role Operator
Start Date 1990-09-27
End Date 1991-06-11
Name Black Magnum Inc
Role Operator
Start Date 1993-04-26
End Date 1994-02-14
Name Chenoa Coal Inc
Role Operator
Start Date 1994-02-15
Name Emmanuel Coal Company Inc
Role Operator
Start Date 1989-09-01
End Date 1990-09-26
Name J & K Mining Inc
Role Operator
Start Date 1991-06-12
End Date 1993-04-25
Name Dennis Ratliff; Timmy Ratliff
Role Current Controller
Start Date 1994-02-15
Name Chenoa Coal Inc
Role Current Operator

Sources: Kentucky Secretary of State