Search icon

COKER COAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COKER COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Feb 1988 (37 years ago)
Organization Date: 17 Feb 1988 (37 years ago)
Organization Number: 0240111
ZIP code: 41647
City: Mc Dowell, E Mc Dowell, East Mc Dowell, Orkney
Primary County: Floyd County
Principal Office: RT. # 122, P. O. BOX 202, MCDOWELL, KY 41647
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
CLAUDE T. HALL Director
WESLEY GEARHEART Director

Incorporator

Name Role
CLAUDE T. HALL Incorporator
WESLEY GEARHEART Incorporator

Registered Agent

Name Role
CLAUDE T. HALL Registered Agent

Filings

Name File Date
Administrative Dissolution 1989-11-10

Mines

Mine Information

Mine Name:
No 2
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Hite Preparation Co
Party Role:
Operator
Start Date:
1976-11-22
End Date:
1988-03-21
Party Name:
Hughes Coal Company Inc
Party Role:
Operator
Start Date:
1974-01-01
End Date:
1976-11-21
Party Name:
Coker Coal Inc
Party Role:
Operator
Start Date:
1988-03-22
Party Name:
Hall Claude T & Wesley Gearheart
Party Role:
Current Controller
Start Date:
1988-03-22
Party Name:
Coker Coal Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Emmanuel #6
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Bee Co Energies Inc
Party Role:
Operator
Start Date:
1988-10-07
End Date:
1989-07-31
Party Name:
Milco Coal Inc
Party Role:
Operator
Start Date:
1987-06-01
End Date:
1988-02-29
Party Name:
Coker Coal Inc
Party Role:
Operator
Start Date:
1988-03-01
End Date:
1988-10-06
Party Name:
Emmanuel Coal Company Inc
Party Role:
Operator
Start Date:
1989-08-01
End Date:
1990-06-25
Party Name:
Fcdc Coal Inc
Party Role:
Operator
Start Date:
1990-06-26

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State