Search icon

SILVER EAGLE COAL COMPANY, INC.

Company Details

Name: SILVER EAGLE COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Apr 1986 (39 years ago)
Organization Date: 30 Apr 1986 (39 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0214544
ZIP code: 41540
City: Lick Creek
Primary County: Pike County
Principal Office: BOX 152, VILLAGE LN., LICK CREEK, KY 41540
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ROGER TACKETT Registered Agent

Director

Name Role
LEE DOTSON Director
ROGER TACKETT Director

Incorporator

Name Role
LEE DOTSON Incorporator
ROGER TACKETT Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Articles of Incorporation 1986-04-30

Mines

Mine Information

Mine Name:
No 3
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Meta Coal Company Inc
Party Role:
Operator
Start Date:
1980-06-01
End Date:
1981-08-09
Party Name:
Ranchero Coal Company
Party Role:
Operator
Start Date:
1981-08-10
End Date:
1984-06-04
Party Name:
Kentucky Star Energy Inc
Party Role:
Operator
Start Date:
1992-11-06
End Date:
1993-05-12
Party Name:
Kentucky Star Energy Inc
Party Role:
Operator
Start Date:
1993-12-16
End Date:
1994-08-08
Party Name:
Three Sisters Coal Company Inc
Party Role:
Operator
Start Date:
1984-06-05
End Date:
1984-08-01

Sources: Kentucky Secretary of State