Search icon

TRIPLE C & G COAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIPLE C & G COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Apr 1989 (36 years ago)
Organization Date: 07 Apr 1989 (36 years ago)
Organization Number: 0256985
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: HC 87, BOX 1208, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
ROY GIBSON Registered Agent

Director

Name Role
HUBERT WAYNE CAUDILL Director
ROGER CAUDILL Director
STEVE CAUDILL Director
ROY GIBSON Director

Incorporator

Name Role
HUBERT WAYNE CAUDILL Incorporator
ROY GIBSON Incorporator
STEVE CAUDILL Incorporator
ROGER CAUDILL Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Articles of Incorporation 1989-04-07

Mines

Mine Information

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

Parties

Party Name:
Best Coal Co., LLC
Party Role:
Operator
Start Date:
2001-12-05
End Date:
2004-09-06
Party Name:
Rebel Mining Company, LLC
Party Role:
Operator
Start Date:
2006-08-01
Party Name:
M & A Coal Company
Party Role:
Operator
Start Date:
1988-06-01
End Date:
1989-03-05
Party Name:
Motivation Enterprise Inc.
Party Role:
Operator
Start Date:
2004-09-07
End Date:
2006-07-31
Party Name:
M A & S Inc
Party Role:
Operator
Start Date:
1990-07-03
End Date:
1991-01-16

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State