Search icon

EAST KENTUCKY COAL, INC.

Company Details

Name: EAST KENTUCKY COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 May 1990 (35 years ago)
Organization Date: 01 May 1990 (35 years ago)
Last Annual Report: 28 Apr 1993 (32 years ago)
Organization Number: 0272334
ZIP code: 40972
City: Oneida
Primary County: Clay County
Principal Office: P. O. BOX 177, ONEIDA, KY 40972
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
FRED BAKER Registered Agent

Incorporator

Name Role
FRED BAKER Incorporator
LEWIS GRIGSBY Incorporator

Filings

Name File Date
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Articles of Incorporation 1990-05-01
Name Reservation 1990-03-26

Mines

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

Parties

Name East Kentucky Coal Inc
Role Operator
Start Date 1980-06-01
Name Mc Coy Charles M
Role Current Controller
Start Date 1980-06-01
Name East Kentucky Coal Inc
Role Current Operator
Mine #1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Vires Coal Sales Inc
Role Operator
Start Date 1993-07-08
End Date 1994-02-10
Name Mt Henry Coal Company Inc
Role Operator
Start Date 1989-08-01
End Date 1991-10-02
Name Mt Henry Coal Company Inc
Role Operator
Start Date 1991-12-18
End Date 1992-02-02
Name Mt Henry Coal Company Inc
Role Operator
Start Date 1992-03-30
End Date 1993-07-07
Name Mt Henry Coal Company Inc
Role Operator
Start Date 1994-02-11
Name East Kentucky Coal Inc
Role Operator
Start Date 1991-10-03
End Date 1991-12-17
Name Link Coal Company
Role Operator
Start Date 1992-02-03
End Date 1992-03-29
Name Delorey John
Role Current Controller
Start Date 1994-02-11
Name Mt Henry Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State