Search icon

COWAN BRANCH COAL COMPANY, INC.

Company Details

Name: COWAN BRANCH COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 17 Jan 1986 (39 years ago)
Last Annual Report: 28 May 1993 (32 years ago)
Organization Number: 0210695
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: LITTLE COWAN RD., CH 84, BOX 450, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
GARY BOYD Incorporator

Registered Agent

Name Role
GARY BOYD, INC. Registered Agent

Director

Name Role
GARY BOYD Director

Filings

Name File Date
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Articles of Incorporation 1986-01-17

Mines

Mine Name Type Status Primary Sic
#1 Surface Abandoned Coal (Bituminous)

Parties

Name Cowan Branch Coal Company Inc
Role Operator
Start Date 1986-07-01
Name Gary N Boyd
Role Current Controller
Start Date 1986-07-01
Name Cowan Branch Coal Company Inc
Role Current Operator
#2 Surface Abandoned Coal (Bituminous)

Parties

Name Cowan Branch Coal Company Inc
Role Operator
Start Date 1990-06-04
Name Targan Coal Company
Role Operator
Start Date 1989-07-01
End Date 1990-06-03
Name Gary N Boyd
Role Current Controller
Start Date 1990-06-04
Name Cowan Branch Coal Company Inc
Role Current Operator
Crager Fork Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Cowan Branch Coal Company Inc
Role Operator
Start Date 1993-03-01
End Date 1993-06-10
Name Jarisa Inc
Role Operator
Start Date 1993-06-11
Name Paul M Hogg
Role Current Controller
Start Date 1993-06-11
Name Jarisa Inc
Role Current Operator

Inspections

Start Date 2000-05-23
End Date 2000-05-24
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2000-04-03
End Date 2000-05-03
Activity Regular Inspection
Number Inspectors 1
Total Hours 16
Start Date 2000-02-25
End Date 2000-03-24
Activity Regular Inspection
Number Inspectors 1
Total Hours 14
Start Date 2000-01-05
End Date 2000-02-04
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 21.5
Start Date 2000-01-03
End Date 2000-02-25
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 64

Productions

Sub-Unit Desc UNDERGROUND
Year 2000
Annual Hours 16829
Annual Coal Prod 61610
Avg. Annual Empl. 29
Avg. Employee Hours 580

Sources: Kentucky Secretary of State