Search icon

C & L COAL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C & L COAL CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Dec 1988 (37 years ago)
Organization Date: 05 Dec 1988 (37 years ago)
Last Annual Report: 07 Jul 2004 (21 years ago)
Organization Number: 0251587
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 193 GREEN MEADOW LANE, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
CONROY COLEMAN Registered Agent

Director

Name Role
MICKY LAWSON Director
EMORY J. ELKINS Director
CONROY COLEMAN Director
CONROY COLEMAN, JR. Director
MICHAEL O. LAWSON Director

Incorporator

Name Role
EMORY J. ELKINS Incorporator
MICKY LAWSON Incorporator
CONROY COLEMAN Incorporator
CONROY COLEMAN, JR. Incorporator
MICHAEL O. LAWSON Incorporator

President

Name Role
Conroy Coleman Jr President

Secretary

Name Role
Conroy Coleman Secretary

Filings

Name File Date
Administrative Dissolution 2005-11-01
Statement of Change 2004-07-07
Annual Report 2004-07-07
Annual Report 2002-06-06
Annual Report 2001-05-18

Mines

Mine Information

Mine Name:
Simpson Br
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
RV Mining LLC
Party Role:
Operator
Start Date:
2005-03-21
End Date:
2009-03-25
Party Name:
Pike-Floyd Mining, Inc.
Party Role:
Operator
Start Date:
2010-11-10
Party Name:
Blackhawk Mining LLC
Party Role:
Operator
Start Date:
2010-10-12
End Date:
2010-11-09
Party Name:
C & L Coal Co Inc
Party Role:
Operator
Start Date:
2004-05-20
End Date:
2005-03-20
Party Name:
MiTac Mining, LLC
Party Role:
Operator
Start Date:
2009-03-26
End Date:
2010-10-11

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State