Search icon

BLOCK COAL CORP.

Company Details

Name: BLOCK COAL CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jul 1989 (36 years ago)
Organization Date: 11 Jul 1989 (36 years ago)
Last Annual Report: 26 Jun 1991 (34 years ago)
Organization Number: 0260703
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: 2 FACTORY RD., BARBOURVILLE, KY 40906
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
TODD ELSWICK Registered Agent

Incorporator

Name Role
TODD ELSWICK Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Sixty Day Notice 1990-09-01
Annual Report 1990-07-01
Articles of Incorporation 1989-07-11

Mines

Mine Name Type Status Primary Sic
#1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Stoney Fork Mining
Role Operator
Start Date 1983-03-01
End Date 1988-08-31
Name B & B Coal Company
Role Operator
Start Date 1989-05-11
End Date 1989-07-11
Name Pencil Mark Coal Company
Role Operator
Start Date 1988-09-01
End Date 1989-05-10
Name Block Coal Corp
Role Operator
Start Date 1989-07-12
End Date 1991-06-23
Name Double D Coal Company
Role Operator
Start Date 1991-06-24
Name Drinnon Nathan
Role Current Controller
Start Date 1991-06-24
Name Double D Coal Company
Role Current Operator

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100049 Other Forfeiture and Penalty Suits 1991-02-26 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 1991-02-26
Termination Date 1991-11-19

Parties

Name USA
Role Plaintiff
Name BLOCK COAL CORP.
Role Defendant

Sources: Kentucky Secretary of State