Search icon

HEARTHSIDE FUELS, INC.

Company Details

Name: HEARTHSIDE FUELS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Mar 1989 (36 years ago)
Organization Date: 21 Mar 1989 (36 years ago)
Last Annual Report: 10 Jul 1990 (35 years ago)
Organization Number: 0256214
ZIP code: 41559
City: Regina
Primary County: Pike County
Principal Office: P. O. BOX 223, REGINA, KY 41559
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
LON M. JOHNSON, JR. Incorporator

Registered Agent

Name Role
CONNIE CLEVINGER Registered Agent

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-07-01
Articles of Incorporation 1989-03-21

Mines

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

Parties

Name Chaffins Coal Company
Role Operator
Start Date 1975-06-02
End Date 1975-09-18
Name Chaffins Coal Company
Role Operator
Start Date 1975-11-07
End Date 1977-07-14
Name Right Fork Fuel Company Inc
Role Operator
Start Date 1975-09-19
End Date 1975-11-06
Name Leedy & Varney Brothers Enterprises
Role Operator
Start Date 1974-11-19
End Date 1975-06-01
Name Hearthside Fuels Inc
Role Operator
Start Date 1989-05-09
Name Chaffins Coal Company Inc
Role Operator
Start Date 1977-07-15
End Date 1989-05-08
Name Salyers Gene & William Stiltner
Role Current Controller
Start Date 1989-05-09
Name Hearthside Fuels Inc
Role Current Operator
No 3 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Hearthside Fuels Inc
Role Operator
Start Date 1989-11-01
End Date 1991-02-14
Name Laurel Ridge Coal Company Inc
Role Operator
Start Date 1991-02-15
Name Stanley W Osborne
Role Current Controller
Start Date 1991-02-15
Name Laurel Ridge Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State