Search icon

C & O COAL CO., INC.

Company Details

Name: C & O COAL CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Aug 1988 (37 years ago)
Organization Date: 16 Aug 1988 (37 years ago)
Last Annual Report: 27 Sep 1989 (36 years ago)
Organization Number: 0247211
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 4 MIDLAND TRL. DR., (P. O. BOX 792), MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
ROBERT C. OVINGTON CORPORATION Registered Agent

Director

Name Role
MILBERT B. COLLINS Director
IRA JOE LEWIS Director
ROBERT C. OVINGTON Director

Incorporator

Name Role
GROVER A. CARRINGTON Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-09-01
Sixty Day Notice 1989-09-01
Articles of Incorporation 1988-08-16

Mines

Mine Name Type Status Primary Sic
C & O #1 Surface Abandoned Coal (Bituminous)

Parties

Name C & O Coal Co Inc
Role Operator
Start Date 1975-05-01
Name Corum A D
Role Current Controller
Start Date 1975-05-01
Name C & O Coal Co Inc
Role Current Operator
No 2 Mine Surface Abandoned Coal (Bituminous)

Parties

Name C & O Coal Co Inc
Role Operator
Start Date 1976-04-14
End Date 1977-08-30
Name Wardlaw Mining Co
Role Operator
Start Date 1975-09-10
End Date 1976-04-13
Name C & O Coal Company Inc
Role Operator
Start Date 1977-08-31
Name Oates Charles K
Role Current Controller
Start Date 1977-08-31
Name C & O Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State