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

Mines

Mine Information

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

Parties

Party Name:
East Kentucky Coal Inc
Party Role:
Operator
Start Date:
1980-06-01
Party Name:
Mc Coy Charles M
Party Role:
Current Controller
Start Date:
1980-06-01
Party Name:
East Kentucky Coal Inc
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
Vires Coal Sales Inc
Party Role:
Operator
Start Date:
1993-07-08
End Date:
1994-02-10
Party Name:
Mt Henry Coal Company Inc
Party Role:
Operator
Start Date:
1989-08-01
End Date:
1991-10-02
Party Name:
Mt Henry Coal Company Inc
Party Role:
Operator
Start Date:
1991-12-18
End Date:
1992-02-02
Party Name:
Mt Henry Coal Company Inc
Party Role:
Operator
Start Date:
1992-03-30
End Date:
1993-07-07
Party Name:
Mt Henry Coal Company Inc
Party Role:
Operator
Start Date:
1994-02-11

Sources: Kentucky Secretary of State