Search icon

SOUTHARD COAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHARD COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 1989 (36 years ago)
Organization Date: 23 Feb 1989 (36 years ago)
Last Annual Report: 06 Mar 1991 (34 years ago)
Organization Number: 0255057
ZIP code: 42450
City: Providence
Primary County: Webster County
Principal Office: P. O. BOX 38, BYPASS 670, PROVIDENCE, KY 42450
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
C. H. ARBAUGH Incorporator

Registered Agent

Name Role
P. RON SILER Registered Agent

Director

Name Role
C. W. SCHULTIES Director
HARVEY FENSTER Director
C. H. ARBAUGH Director

Links between entities

Type:
Headquarter of
Company Number:
000-883-961
State:
ALABAMA

Former Company Names

Name Action
LODESTAR ENERGY, INC. Old Name
COSTAIN COAL HOLDINGS INC. Old Name
PRATER CREEK PROCESSING COMPANY Merger
UMET MINING CORPORATION Merger
RED CEDAR MINING COMPANY, INC. Merger
UNION COUNTY COAL SALES, INC. Merger
WKY MINING (PYRO), INC. Merger
WKY EQUIPMENT (PYRO), INC. Merger
ENERGY SUPPLY, INC. Merger
PADUCAH RESOURCES, INC. Merger

Filings

Name File Date
Annual Report 1990-07-01

Mines

Mine Information

Mine Name:
Edro
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Costain Coal Inc
Party Role:
Operator
Start Date:
1989-08-01
Party Name:
Southard Coal Inc
Party Role:
Operator
Start Date:
1988-05-18
End Date:
1989-07-31
Party Name:
Jim Smith Contracting Company Inc
Party Role:
Operator
Start Date:
1980-10-01
End Date:
1986-05-31
Party Name:
J Smith Coal Inc
Party Role:
Operator
Start Date:
1986-06-01
End Date:
1988-05-17
Party Name:
Costain Group PLC
Party Role:
Current Controller
Start Date:
1989-08-01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State