Search icon

O C COAL, INC.

Company Details

Name: O C COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Dec 1989 (35 years ago)
Organization Date: 12 Dec 1989 (35 years ago)
Last Annual Report: 02 Sep 1997 (28 years ago)
Organization Number: 0266521
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: P O BOX 561, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID L. ROBERTS Registered Agent

Incorporator

Name Role
DAVID L. ROBERTS Incorporator

Filings

Name File Date
Administrative Dissolution 1998-11-03
Sixty Day Notice Return 1997-09-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Mines

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

Parties

Name T & M Coal Corp
Role Operator
Start Date 1979-03-13
End Date 1983-12-08
Name W & N Coal Company
Role Operator
Start Date 1976-07-06
End Date 1979-03-12
Name Thomas Coal Company
Role Operator
Start Date 1974-11-01
End Date 1976-07-05
Name Wet Creek Coal Company Inc
Role Operator
Start Date 1983-12-09
End Date 1986-08-05
Name Saylor Brothers Enterprises Inc
Role Operator
Start Date 1994-09-06
Name Bronco Mining Inc
Role Operator
Start Date 1986-08-06
End Date 1987-05-18
Name O C Coal Inc
Role Operator
Start Date 1987-05-19
End Date 1992-11-03
Name R & R Coal Company Inc
Role Operator
Start Date 1992-11-04
End Date 1994-01-09
Name Wallins Creek Mining Inc
Role Operator
Start Date 1994-01-10
End Date 1994-03-21
Name Lonesome Pines Inc
Role Operator
Start Date 1994-03-22
End Date 1994-09-05
Name Nicholas Saylor
Role Current Controller
Start Date 1994-09-06
Name Saylor Brothers Enterprises Inc
Role Current Operator

Inspections

Start Date 2000-10-02
End Date 2000-10-16
Activity Regular Inspection
Number Inspectors 1
Total Hours 24
Start Date 2000-10-02
End Date 2000-10-03
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2000-09-14
End Date 2000-09-18
Activity RESP DUST TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 9
Start Date 2000-08-29
End Date 2000-09-07
Activity ROOF CONTROL SPOT INSPECTION
Number Inspectors 1
Total Hours 16
Start Date 2000-08-08
End Date 2000-08-10
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 19
Start Date 2000-07-06
End Date 2000-07-27
Activity Regular Inspection
Number Inspectors 1
Total Hours 61
Start Date 2000-07-05
End Date 2000-07-12
Activity RESP DUST TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 16
Start Date 2000-06-12
End Date 2000-06-14
Activity TOXIC SUBS OR HARMFUL PHY AGENT INV
Number Inspectors 1
Total Hours 7
Start Date 2000-06-12
End Date 2000-06-14
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 12
Start Date 2000-05-31
End Date 2000-05-31
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2000-05-18
End Date 2000-05-22
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 18
Start Date 2000-05-09
End Date 2000-05-23
Activity Regular Inspection
Number Inspectors 1
Total Hours 61
Start Date 2000-04-24
End Date 2000-04-26
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 17
Start Date 2000-04-05
End Date 2000-04-10
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 6
Start Date 2000-04-05
End Date 2000-04-10
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 6
Start Date 2000-04-05
End Date 2000-04-10
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 12
Start Date 2000-03-08
End Date 2000-03-09
Activity ELECTRICAL SPOT INSPECTION
Number Inspectors 2
Total Hours 20
Start Date 2000-02-29
End Date 2000-03-01
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 38
Start Date 2000-01-31
End Date 2000-03-22
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 2
Total Hours 95
Start Date 2000-01-28
End Date 2000-03-23
Activity Regular Inspection
Number Inspectors 2
Total Hours 48

Sources: Kentucky Secretary of State