Search icon

COOPER COAL, INC.

Company Details

Name: COOPER COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Nov 1988 (36 years ago)
Organization Date: 09 Nov 1988 (36 years ago)
Organization Number: 0250766
ZIP code: 40810
City: Bledsoe, Pine Mountain
Primary County: Harlan County
Principal Office: 127 STRAIGHT CRK. RD., BLEDSOE, KY 40810
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ANDREW GORDON COOPER Registered Agent

Director

Name Role
ANDREW GORDON COOPER Director
FRANK COOPER Director

Incorporator

Name Role
ANDREW GORDON COOPER Incorporator

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Articles of Incorporation 1988-11-09

Mines

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

Parties

Name B & G Greenbriar Coal Company Inc
Role Operator
Start Date 1976-06-26
End Date 1981-04-19
Name P & B Coal Company
Role Operator
Start Date 1981-04-20
End Date 1981-11-11
Name Cardinal Resources Inc
Role Operator
Start Date 1981-11-12
End Date 1982-01-03
Name Cardinal Resources Inc
Role Operator
Start Date 1982-01-06
End Date 1983-09-13
Name Cooper Coal Inc
Role Operator
Start Date 1982-01-04
End Date 1982-01-05
Name Spike Coal Company Inc
Role Operator
Start Date 1983-09-14
Name Baker Nobe & Barry Rogers
Role Current Controller
Start Date 1983-09-14
Name Spike Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State