Name: | FAIRBANKS COAL COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Aug 1986 (39 years ago) |
Authority Date: | 11 Aug 1986 (39 years ago) |
Last Annual Report: | 25 Sep 2007 (18 years ago) |
Organization Number: | 0218246 |
Principal Office: | P. O. BOX 2037, COEBURN, VA 24230 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
ROBERT W KYLE | Signature |
Name | Role |
---|---|
W. JACK DAVIS | Director |
Wesley Burke | Director |
DONNIE MAINE | Director |
Robert W. Kyle | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DONNIE MAINE | Vice President |
Name | Role |
---|---|
W. JACK DAVIS | Incorporator |
Name | Role |
---|---|
Robert W Kyle | Treasurer |
Name | Role |
---|---|
Wesley D Burke | President |
Name | Role |
---|---|
Robert W Kyle | Secretary |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2008-11-01 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2007-09-25 |
Annual Report | 2006-06-09 |
Annual Report | 2005-06-01 |
Annual Report | 2003-09-03 |
Annual Report | 2002-08-28 |
Annual Report | 2001-10-31 |
Annual Report | 2000-05-12 |
Annual Report | 1999-07-16 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
#1 | Underground | Abandoned and Sealed | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | B & B Coal Company |
Role | Operator |
Start Date | 1981-04-22 |
End Date | 1981-12-27 |
Name | P & S Coal Company |
Role | Operator |
Start Date | 1978-07-31 |
End Date | 1979-08-05 |
Name | Canaan Coal Company |
Role | Operator |
Start Date | 1984-04-23 |
End Date | 1985-01-13 |
Name | Cesco Coal Company Inc |
Role | Operator |
Start Date | 1977-07-01 |
End Date | 1978-07-30 |
Name | Golden Oak Mining Company Inc |
Role | Operator |
Start Date | 1981-12-28 |
End Date | 1984-04-22 |
Name | Fairbanks Coal Company Inc |
Role | Operator |
Start Date | 1986-07-31 |
Name | F & W Coal Company Inc |
Role | Operator |
Start Date | 1979-08-06 |
End Date | 1981-04-21 |
Name | Reedy Coal Company Inc |
Role | Operator |
Start Date | 1985-01-14 |
End Date | 1986-07-30 |
Name | Wesley D. Burke |
Role | Current Controller |
Start Date | 1986-07-31 |
Name | Fairbanks Coal Company Inc |
Role | Current Operator |
Parties
Name | Fairbanks Coal Company Inc |
Role | Operator |
Start Date | 1988-03-01 |
Name | Wesley D. Burke |
Role | Current Controller |
Start Date | 1988-03-01 |
Name | Fairbanks Coal Company Inc |
Role | Current Operator |
Parties
Name | Fairbanks Coal Company Inc |
Role | Operator |
Start Date | 1989-10-01 |
End Date | 1993-10-31 |
Name | Clas Coal Company Inc |
Role | Operator |
Start Date | 1993-11-01 |
Name | William Ridley Elkins Jr |
Role | Current Controller |
Start Date | 1993-11-01 |
Name | Clas Coal Company Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State