Search icon

FLOYD-KNOTT COAL COMPANY, INC.

Company Details

Name: FLOYD-KNOTT COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Nov 1989 (36 years ago)
Organization Date: 29 Nov 1989 (36 years ago)
Last Annual Report: 28 Jun 1991 (34 years ago)
Organization Number: 0266000
ZIP code: 41660
City: Teaberry
Primary County: Floyd County
Principal Office: RT. 979, P. O. BOX 089, TEABERRY, KY 41660
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
STANLEY TACKETT Registered Agent

Director

Name Role
STANLEY TACKETT Director
GARY JOHNSON Director

Incorporator

Name Role
STANLEY TACKETT Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Annual Report 1990-07-01
Articles of Incorporation 1989-11-29

Mines

Mine Information

Mine Name:
Panther Lick
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
KNOTT COUNTY COAL LLC
Party Role:
Operator
Start Date:
2016-04-12
Party Name:
Knott County Coal Company
Party Role:
Operator
Start Date:
1992-05-27
End Date:
1999-04-28
Party Name:
Knott County Mining Company
Party Role:
Operator
Start Date:
1999-04-29
End Date:
2016-04-11
Party Name:
Floyd-Knott Coal Company Inc
Party Role:
Operator
Start Date:
1990-01-01
End Date:
1992-05-26
Party Name:
American Resources Corporation
Party Role:
Current Controller
Start Date:
2016-04-12

Sources: Kentucky Secretary of State