Search icon

TEMPEST COALS, INC.

Company Details

Name: TEMPEST COALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 22 Jan 1990 (35 years ago)
Last Annual Report: 15 Aug 1995 (30 years ago)
Organization Number: 0268169
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 358 BENT BR. RD., PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
DONALD T. JOHNSON Director

Incorporator

Name Role
WILLIAM C. RAMBICURE Incorporator

Registered Agent

Name Role
IRVIN L. DOTSON Registered Agent

Former Company Names

Name Action
TEMPEST MINING COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
TEMPEST MINING COMPANY, INC. Inactive -

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Statement of Change 1991-09-05
Annual Report 1991-07-01
Certificate of Assumed Name 1990-10-16
Amendment 1990-10-16
Letters 1990-10-02

Mines

Mine Name Type Status Primary Sic
D And L No 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Lamplighter Mining Company Inc
Role Operator
Start Date 1992-12-01
End Date 1993-06-01
Name Tempest Coal Company Inc
Role Operator
Start Date 1990-08-01
End Date 1990-12-02
Name Tempest Coals Inc
Role Operator
Start Date 1990-12-03
End Date 1992-11-30
Name D & L Mining Inc
Role Operator
Start Date 1993-06-02
Name Lowe Dover
Role Current Controller
Start Date 1993-06-02
Name D & L Mining Inc
Role Current Operator

Sources: Kentucky Secretary of State