Search icon

COURTNEY-CORY COLLIERIES, INC.

Company Details

Name: COURTNEY-CORY COLLIERIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 May 1989 (36 years ago)
Organization Date: 30 May 1989 (36 years ago)
Last Annual Report: 28 Jun 2001 (24 years ago)
Organization Number: 0259114
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 2982 KY 321, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
GARY A. BRANHAM Registered Agent

Sole Officer

Name Role
Gary A Branham Sole Officer

Director

Name Role
Gary A. Branham Director
Sharon G. Branham Director
GARY A. BRANHAM Director

Incorporator

Name Role
GARY A. BRANHAM Incorporator

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-10-31
Annual Report 2000-09-29
Statement of Change 2000-07-25
Annual Report 1999-09-03
Annual Report 1998-09-16
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Mines

Mine Name Type Status Primary Sic
No 2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Co-Op Mining Company
Role Operator
Start Date 1978-02-01
End Date 1980-08-07
Name Courtney-Cory Collieries Inc
Role Operator
Start Date 1989-06-07
End Date 1992-01-13
Name Old Style Mining Company Inc
Role Operator
Start Date 1980-08-08
End Date 1981-09-28
Name Bush & Burchett Inc
Role Operator
Start Date 1981-09-29
End Date 1984-08-12
Name Uptown Mining Corp
Role Operator
Start Date 1984-08-13
End Date 1989-06-06
Name P B & C Energy Inc
Role Operator
Start Date 1992-01-14
Name Pamela J Allen
Role Current Controller
Start Date 1992-01-14
Name P B & C Energy Inc
Role Current Operator

Sources: Kentucky Secretary of State