Search icon

RAWHIDE COAL COMPANY, INC.

Company Details

Name: RAWHIDE COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Apr 1987 (38 years ago)
Organization Date: 01 Apr 1987 (38 years ago)
Last Annual Report: 10 May 1990 (35 years ago)
Organization Number: 0227512
ZIP code: 40831
City: Harlan, Chevrolet, Smith
Primary County: Harlan County
Principal Office: 119-A 1ST. ST., HARLAN, KY 40831
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
119-A 1ST. ST. Registered Agent

Director

Name Role
ROBERT MITCHELL OSBORNE Director
RANDALL K. OSBORNE Director

Incorporator

Name Role
ROBERT MITCHELL OSBORNE Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1990-07-01
Letters 1990-04-11
Annual Report 1989-07-01

Mines

Mine Name Type Status Primary Sic
No 1 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Rawhide Coal Company Inc
Role Operator
Start Date 1974-01-01
End Date 1977-03-25
Name Rawhide Coal Company
Role Operator
Start Date 1977-03-26
Name Cox William A
Role Current Controller
Start Date 1977-03-26
Name Rawhide Coal Company
Role Current Operator
No 6 Mine Underground Abandoned Coal (Bituminous)

Parties

Name May Coal Company
Role Operator
Start Date 1975-02-25
Name Rawhide Coal Company Inc
Role Operator
Start Date 1975-01-01
End Date 1975-02-24
Name May Victor
Role Current Controller
Start Date 1975-02-25
Name May Coal Company
Role Current Operator
#2 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Manalapan Mining Company Inc
Role Operator
Start Date 1983-08-04
End Date 1986-04-27
Name Appalachian Collieries Corp
Role Operator
Start Date 1989-08-02
Name Glory Bee Coal Company Inc
Role Operator
Start Date 1988-03-23
End Date 1988-04-04
Name Rawhide Coal Company Inc
Role Operator
Start Date 1988-05-24
End Date 1989-03-23
Name Eastover Mining Company
Role Operator
Start Date 1978-02-01
End Date 1983-08-03
Name Gabriel Mining Company Inc
Role Operator
Start Date 1986-04-28
End Date 1987-02-10
Name Lee W Coal Company Inc
Role Operator
Start Date 1987-02-11
End Date 1988-03-22
Name Lee W Coal Company Inc
Role Operator
Start Date 1988-04-05
End Date 1988-05-23
Name Orex Coal Inc
Role Operator
Start Date 1989-03-24
End Date 1989-08-01
Name Benjamin R. Bennett
Role Current Controller
Start Date 1989-08-02
Name Appalachian Collieries Corp
Role Current Operator
No 2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Rawhide Coal Company Inc
Role Operator
Start Date 1987-07-29
Name Vo Jo Coals Inc
Role Operator
Start Date 1983-06-01
End Date 1985-06-30
Name R & L Coal'S Inc
Role Operator
Start Date 1985-07-01
End Date 1987-07-28
Name Osborne Mitchell
Role Current Controller
Start Date 1987-07-29
Name Rawhide Coal Company Inc
Role Current Operator
No 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Osborne Coal Yard Inc
Role Operator
Start Date 1989-07-11
End Date 1989-10-03
Name Rawhide Coal Company Inc
Role Operator
Start Date 1987-02-25
End Date 1989-07-10
Name Spike Coal Inc
Role Operator
Start Date 1990-01-22
End Date 1990-05-03
Name Lee W Coal Company Inc
Role Operator
Start Date 1986-06-01
End Date 1987-02-24
Name Monark Mining Inc
Role Operator
Start Date 1990-05-04
End Date 1991-05-12
Name L P N Coal Company Inc
Role Operator
Start Date 1989-10-04
End Date 1990-01-21
Name Fossil Fuel Inc
Role Operator
Start Date 1991-05-13
End Date 1992-04-20
Name Obeco Mining Inc
Role Operator
Start Date 1992-04-21
Name Brackett Orville
Role Current Controller
Start Date 1992-04-21
Name Obeco Mining Inc
Role Current Operator

Sources: Kentucky Secretary of State