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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Clark Taylor President

Vice President

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

Treasurer

Name Role
Kim. Caruso Treasurer

Director

Name Role
Clark Taylor Director
John Ramil Director
Sandra Calahan Director

Secretary

Name Role
David E. Schwartz Secretary

Organizer

Name Role
CLARK TAYLOR Organizer

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
Annual Report 2010-05-28
Annual Report 2009-04-08
Annual Report 2008-05-01
Annual Report 2007-03-29
Annual Report 2006-04-07

Mines

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

Parties

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

Sources: Kentucky Secretary of State