Search icon

TOLER CREEK ENERGY, INC.

Company Details

Name: TOLER CREEK ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Mar 1988 (37 years ago)
Organization Date: 14 Mar 1988 (37 years ago)
Last Annual Report: 28 Dec 1990 (34 years ago)
Organization Number: 0241301
ZIP code: 41603
City: Banner, Honaker
Primary County: Floyd County
Principal Office: KY. ROUTE 1426, HC74 BOX 675, BANNER, KY 41603
Place of Formation: KENTUCKY
Common No Par Shares: 300

Registered Agent

Name Role
CLYDE BOYD Registered Agent

Director

Name Role
CLYDE BOYD Director

Incorporator

Name Role
DAN ROWLAND Incorporator

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Reinstatement 1991-03-01
Administrative Dissolution 1989-11-10
Annual Report 1989-07-01
Articles of Incorporation 1988-03-14

Mines

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

Parties

Name Northern Cross Coal Enterprises Inc
Role Operator
Start Date 1985-03-19
End Date 1986-09-23
Name J W Coal Company
Role Operator
Start Date 1983-06-01
End Date 1985-03-18
Name Toler Creek Energy Inc
Role Operator
Start Date 1986-09-24
Name Clyde Boyd
Role Current Controller
Start Date 1986-09-24
Name Toler Creek Energy Inc
Role Current Operator
No 2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Osco Mining Inc
Role Operator
Start Date 1986-01-01
End Date 1989-03-22
Name Toler Creek Energy Inc
Role Operator
Start Date 1989-03-23
Name Clyde Boyd
Role Current Controller
Start Date 1989-03-23
Name Toler Creek Energy Inc
Role Current Operator
No 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Boyd Coal Company Inc
Role Operator
Start Date 1994-06-15
End Date 1994-09-22
Name Toler Creek Energy Inc
Role Operator
Start Date 1992-05-01
End Date 1993-07-01
Name E & B Coal Company Inc
Role Operator
Start Date 1994-09-23
End Date 1996-08-28
Name Simpson'S Branch Coal Company Inc
Role Operator
Start Date 1997-04-21
Name Boyd Coal Company Inc
Role Operator
Start Date 1993-07-02
End Date 1994-06-14
Name Simpson'S Branch Coal Company Inc
Role Operator
Start Date 1996-08-29
End Date 1997-04-20
Name Eurmel Hunter
Role Current Controller
Start Date 1997-04-21
Name Simpson'S Branch Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State