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

Parties

Name Meta Coal Company Inc
Role Operator
Start Date 1980-06-01
End Date 1981-08-09
Name Ranchero Coal Company
Role Operator
Start Date 1981-08-10
End Date 1984-06-04
Name Kentucky Star Energy Inc
Role Operator
Start Date 1992-11-06
End Date 1993-05-12
Name Kentucky Star Energy Inc
Role Operator
Start Date 1993-12-16
End Date 1994-08-08
Name Three Sisters Coal Company Inc
Role Operator
Start Date 1984-06-05
End Date 1984-08-01
Name Silver Eagle Coal Company Inc
Role Operator
Start Date 1984-08-02
End Date 1991-11-25
Name Anderson Brothers Llc
Role Operator
Start Date 1994-08-09
Name J I L Mining Company Inc
Role Operator
Start Date 1991-11-26
End Date 1992-11-05
Name Kentucky Star Energy Inc
Role Operator
Start Date 1993-05-13
End Date 1993-08-16
Name Kentucky Star Energy Inc
Role Operator
Start Date 1993-08-17
End Date 1993-12-15
Name Hobart Anderson
Role Current Controller
Start Date 1994-08-09
Name Anderson Brothers Llc
Role Current Operator

Sources: Kentucky Secretary of State