Search icon

PRESTIGE COAL COMPANY

Company Details

Name: PRESTIGE COAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 24 Jan 1989 (36 years ago)
Last Annual Report: 11 Jul 1996 (29 years ago)
Organization Number: 0253803
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 56 CARRIAGE LN., MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
DAVID BURDEN Registered Agent

Director

Name Role
DAVID BURDEN Director
ROSEMARY BURDEN Director

Incorporator

Name Role
DAVID BURDEN Incorporator

Filings

Name File Date
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-22
Annual Report 1993-07-01
Annual Report 1992-07-01
Statement of Change 1992-04-16
Annual Report 1991-07-01
Annual Report 1990-07-01
Articles of Incorporation 1989-01-24

Mines

Mine Name Type Status Primary Sic
Prestige Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Prestige Coal Company
Role Operator
Start Date 1989-02-01
Name Burden David
Role Current Controller
Start Date 1989-02-01
Name Prestige Coal Company
Role Current Operator
Lewis Creek Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Prestige Coal Company
Role Operator
Start Date 1992-08-01
Name Burden David
Role Current Controller
Start Date 1992-08-01
Name Prestige Coal Company
Role Current Operator

Sources: Kentucky Secretary of State