Search icon

FIVE OF US COAL COMPANY, INC.

Company Details

Name: FIVE OF US COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Oct 1986 (39 years ago)
Organization Date: 16 Oct 1986 (39 years ago)
Last Annual Report: 10 Aug 1988 (37 years ago)
Organization Number: 0220755
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 1093 NORTH MAYO TRAIL, SUITE 294, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
J. D. MCDONALD Director
PHILIP NELSON Director
DARRELL BAILEY Director
DARVIN BURCHETT Director
KENNETH BAILEY Director

Incorporator

Name Role
S. H. JOHNSON Incorporator

Registered Agent

Name Role
J. D. MCDONALD Registered Agent

Filings

Name File Date
Administrative Dissolution 1989-11-10
Statement of Change 1988-12-09
Letters 1988-12-07
Annual Report 1987-07-01

Mines

Mine Information

Mine Name:
G1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Kyber Coal Company Inc
Party Role:
Operator
Start Date:
1992-03-31
Party Name:
Viking Coal Company Inc
Party Role:
Operator
Start Date:
1984-03-01
End Date:
1986-07-24
Party Name:
Steven Lee Enterprises
Party Role:
Operator
Start Date:
1988-03-15
End Date:
1989-11-28
Party Name:
Five Of Us Coal Company Inc
Party Role:
Operator
Start Date:
1986-07-25
End Date:
1988-03-14
Party Name:
Regency Coal Company Inc
Party Role:
Operator
Start Date:
1989-11-29
End Date:
1992-03-30

Sources: Kentucky Secretary of State