Search icon

ABERRY COAL, INC.

Company Details

Name: ABERRY COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Feb 1989 (36 years ago)
Organization Date: 24 Feb 1989 (36 years ago)
Last Annual Report: 05 May 1994 (31 years ago)
Organization Number: 0255168
ZIP code: 41855
City: Thornton
Primary County: Letcher County
Principal Office: HWY. 1862, P. O. BOX 159, THORNTON, KY 41855
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
ALCIBERRY MULLINS Director

Incorporator

Name Role
ALCIBERRY MULLINS Incorporator

Registered Agent

Name Role
BOBBY KERNS STANLEY Registered Agent

Filings

Name File Date
Administrative Dissolution Return 1995-11-01
Administrative Dissolution 1995-11-01
Sixty Day Notice Return 1995-09-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-09-01
Sixty Day Notice 1990-09-01
Articles of Incorporation 1989-02-24

Mines

Mine Name Type Status Primary Sic
Golden Oak 3-A Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Kentucky Criterion Coal Company
Role Operator
Start Date 1987-10-16
End Date 1989-02-28
Name Beth Energy Mines Inc
Role Operator
Start Date 1950-01-01
End Date 1987-10-15
Name Aberry Coal Inc
Role Operator
Start Date 1989-03-01
End Date 1994-03-01
Name Golden Oak Mining Company L P
Role Operator
Start Date 1994-03-02
Name GOM Management Inc; First Capital Corp of Chicago
Role Current Controller
Start Date 1994-03-02
Name Golden Oak Mining Company L P
Role Current Operator
Aberry Coal Inc #2 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Aberry Coal Inc
Role Operator
Start Date 1989-08-21
Name Golden Oak Mining Company Inc
Role Operator
Start Date 1988-12-01
End Date 1989-07-20
Name Golden Oak Mining Company L P
Role Operator
Start Date 1989-07-21
End Date 1989-08-20
Name Mullins Alcieberry
Role Current Controller
Start Date 1989-08-21
Name Aberry Coal Inc
Role Current Operator

Sources: Kentucky Secretary of State