Search icon

CHEROKEE COAL COMPANY, INC.

Company Details

Name: CHEROKEE COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Apr 1990 (35 years ago)
Organization Date: 09 Apr 1990 (35 years ago)
Last Annual Report: 07 Jul 1995 (30 years ago)
Organization Number: 0271395
ZIP code: 41651
City: Minnie
Primary County: Floyd County
Principal Office: ROUTE 122, BOX 10, MINNIE, KY 41651
Place of Formation: KENTUCKY

Registered Agent

Name Role
RITA DANIELS Registered Agent

Director

Name Role
JODY SAMONS Director
RITA DANIELS Director

Incorporator

Name Role
RITA DANIELS Incorporator

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

Mines

Mine Information

Mine Name:
#2
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Genesis Coal Corporation
Party Role:
Operator
Start Date:
2006-04-18
Party Name:
Cherokee Coal Company Inc
Party Role:
Operator
Start Date:
1991-09-01
End Date:
1992-09-29
Party Name:
M & D Coal Company Inc
Party Role:
Operator
Start Date:
1992-09-30
End Date:
2006-04-17
Party Name:
Yatesville Coal Holdings Inc
Party Role:
Current Controller
Start Date:
2006-04-18
Party Name:
Genesis Coal Corporation
Party Role:
Current Operator

Sources: Kentucky Secretary of State