Search icon

COKER COAL, INC.

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

Parties

Name Hite Preparation Co
Role Operator
Start Date 1976-11-22
End Date 1988-03-21
Name Hughes Coal Company Inc
Role Operator
Start Date 1974-01-01
End Date 1976-11-21
Name Coker Coal Inc
Role Operator
Start Date 1988-03-22
Name Hall Claude T & Wesley Gearheart
Role Current Controller
Start Date 1988-03-22
Name Coker Coal Inc
Role Current Operator
Emmanuel #6 Underground Abandoned and Sealed Coal (Bituminous)

Parties

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

Sources: Kentucky Secretary of State