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 Information

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

Parties

Party Name:
Chaffins Coal Company
Party Role:
Operator
Start Date:
1975-06-02
End Date:
1975-09-18
Party Name:
Chaffins Coal Company
Party Role:
Operator
Start Date:
1975-11-07
End Date:
1977-07-14
Party Name:
Right Fork Fuel Company Inc
Party Role:
Operator
Start Date:
1975-09-19
End Date:
1975-11-06
Party Name:
Leedy & Varney Brothers Enterprises
Party Role:
Operator
Start Date:
1974-11-19
End Date:
1975-06-01
Party Name:
Hearthside Fuels Inc
Party Role:
Operator
Start Date:
1989-05-09

Mine Information

Mine Name:
No 3
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

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

Sources: Kentucky Secretary of State