Search icon

FOUR RIVERS COAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOUR RIVERS COAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 1988 (37 years ago)
Organization Date: 29 Aug 1988 (37 years ago)
Last Annual Report: 05 Feb 2025 (6 months ago)
Organization Number: 0247699
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
Principal Office: 700 N. 19TH. ST., MIDDLESBORO, KY 409651904
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
ELMER KINCAID, JR. Registered Agent

President

Name Role
Elmer Kincaid, Jr. President

Secretary

Name Role
Elmer Kincaid, Jr. Secretary

Treasurer

Name Role
Elmer Kincaid, Jr. Treasurer

Vice President

Name Role
Johnny W Bowling Vice President

Director

Name Role
Johnny W Bowling Director
JOYCE EVANS Director
NUMAN HOSKINS Director
CURTIS HOSKINS, JR. Director
Elmer Kincaid, Jr Director

Incorporator

Name Role
JOYCE EVANS Incorporator
NUMAN HOSKINS Incorporator
CURTIS HOSKINS, JR. Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report Amendment 2024-07-16
Annual Report 2024-02-28
Annual Report 2023-03-27
Annual Report 2022-04-06

Mines

Mine Information

Mine Name:
Four Rivers Coal Inc
Mine Type:
Facility
Mine Status:
Active
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
D & N Coal Company Inc
Party Role:
Operator
Start Date:
1986-07-25
End Date:
1988-08-14
Party Name:
Keeton Coal Company
Party Role:
Operator
Start Date:
1975-01-01
End Date:
1979-04-19
Party Name:
Charter Coal Company
Party Role:
Operator
Start Date:
1979-04-20
End Date:
1986-07-24
Party Name:
Four Rivers Coal Inc
Party Role:
Operator
Start Date:
1988-08-15
Party Name:
Johnny Bowling
Party Role:
Current Controller
Start Date:
1988-08-15

Mine Information

Mine Name:
Log Mountain Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Concord Coal Processing Company Inc
Party Role:
Operator
Start Date:
1984-06-01
End Date:
1989-09-11
Party Name:
Concord Coal Processing Company Inc
Party Role:
Operator
Start Date:
1991-12-16
End Date:
1993-05-04
Party Name:
Four Rivers Coal Inc
Party Role:
Operator
Start Date:
1989-09-12
End Date:
1991-12-15
Party Name:
Mountain Processing Inc
Party Role:
Operator
Start Date:
1993-05-05
End Date:
1994-04-17
Party Name:
Premium Processing Inc
Party Role:
Operator
Start Date:
1994-04-18

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State