Search icon

RICH MOUNTAIN COAL COMPANY

Company Details

Name: RICH MOUNTAIN COAL COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 1989 (36 years ago)
Authority Date: 17 Apr 1989 (36 years ago)
Last Annual Report: 13 Mar 2014 (11 years ago)
Organization Number: 0257379
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 200 ALLISON BOULEVARD, CORBIN, KY 40701
Place of Formation: TENNESSEE

Secretary

Name Role
David E. Schwartz Secretary

Vice President

Name Role
Robert J. Zik Vice President
William A. Stark Vice President
Bruce Meece Vice President
David Potter Vice President

Organizer

Name Role
CLARK TAYLOR Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Clark Taylor President

Treasurer

Name Role
Kim. Caruso Treasurer

Director

Name Role
Clark Taylor Director
John Ramil Director
Sandra Calahan Director

Filings

Name File Date
App. for Certificate of Withdrawal 2014-11-14
Annual Report 2014-03-13
Annual Report 2013-03-29
Annual Report 2012-02-22
Annual Report 2011-05-09

Mines

Mine Information

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

Parties

Party Name:
Leslie Coal & Energy Engineering Inc
Party Role:
Operator
Start Date:
1977-06-01
End Date:
1978-10-03
Party Name:
W-D Coal Company Inc
Party Role:
Operator
Start Date:
1978-10-04
End Date:
1979-04-10
Party Name:
Rich Mountain Coal Company
Party Role:
Operator
Start Date:
1979-04-11
Party Name:
Miller J T & Sandra K Sizemore
Party Role:
Current Controller
Start Date:
1979-04-11
Party Name:
Rich Mountain Coal Company
Party Role:
Current Operator

Sources: Kentucky Secretary of State