Search icon

WHITE STAR MINING, INC.

Company Details

Name: WHITE STAR MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 May 1986 (39 years ago)
Organization Date: 20 May 1986 (39 years ago)
Last Annual Report: 19 Sep 1989 (36 years ago)
Organization Number: 0215323
ZIP code: 41606
City: Bevinsville, Halo
Primary County: Floyd County
Principal Office: STATE HWY. 1492, P. O. BOX 8, BEVINSVILLE, KY 41606
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
HOBERT NEWMAN Director

Incorporator

Name Role
HOBERT NEWMAN Incorporator

Registered Agent

Name Role
THE ROBERT CARTER CORPORATION Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Revocation Return 1990-11-01
Sixty Day Notice 1990-09-01
Sixty Day Notice Return 1990-09-01
Annual Report 1989-09-01

Mines

Mine Information

Mine Name:
Mine No1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Incoal Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1985-02-14
Party Name:
White Star Mining Inc
Party Role:
Operator
Start Date:
1985-12-12
Party Name:
Trojan Mining Inc
Party Role:
Operator
Start Date:
1985-02-15
End Date:
1985-12-11
Party Name:
Hobert Newman
Party Role:
Current Controller
Start Date:
1985-12-12
Party Name:
White Star Mining Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Koyle Branch Mine # 1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Coastal Coal Company, L.L.C.
Party Role:
Operator
Start Date:
2000-08-24
Party Name:
Partin Coal Sales Inc
Party Role:
Operator
Start Date:
1974-07-01
End Date:
1981-08-25
Party Name:
Koyle Branch Coal Company Inc
Party Role:
Operator
Start Date:
1983-04-15
End Date:
1984-08-27
Party Name:
Koyle Branch Coal Company Inc
Party Role:
Operator
Start Date:
1985-10-25
End Date:
1992-12-10
Party Name:
B & C Coal Company
Party Role:
Operator
Start Date:
1981-08-26
End Date:
1982-10-28

Sources: Kentucky Secretary of State