Search icon

A & S COAL, INC.

Company Details

Name: A & S COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jun 1990 (35 years ago)
Organization Date: 15 Jun 1990 (35 years ago)
Last Annual Report: 26 Jun 1991 (34 years ago)
Organization Number: 0274092
ZIP code: 41727
City: Chavies
Primary County: Perry County
Principal Office: RURAL RT. 1, BOX 337, CHAVIES, KY 41727
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
RURAL RT. 1, BOX 337 Registered Agent

Director

Name Role
LEO VIRES Director

Incorporator

Name Role
MICHELE M. WHITTINGTON Incorporator

Filings

Name File Date
Agent Resignation 1996-05-03
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Articles of Incorporation 1990-06-15

Mines

Mine Name Type Status Primary Sic
Huscoal #11 Surface Abandoned Coal (Bituminous)

Parties

Name R J F Coal Company
Role Operator
Start Date 1978-08-01
End Date 1982-12-06
Name River Processing Inc
Role Operator
Start Date 1983-01-25
End Date 1983-12-20
Name Huscoal Inc
Role Operator
Start Date 1992-01-02
Name R J F Coal Inc
Role Operator
Start Date 1982-12-07
End Date 1983-01-24
Name R J F Coal Company Inc
Role Operator
Start Date 1983-12-21
End Date 1989-02-09
Name Neace Construction Inc
Role Operator
Start Date 1989-10-30
End Date 1990-06-17
Name Diamond May Coal Company Inc
Role Operator
Start Date 1989-02-10
End Date 1989-10-29
Name A & S Coal Inc
Role Operator
Start Date 1990-06-18
End Date 1992-01-01
Name Hughes Group Inc
Role Current Controller
Start Date 1992-01-02
Name Huscoal Inc
Role Current Operator
No 1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name A & S Coal Inc
Role Operator
Start Date 1992-02-01
Name Vires Leo
Role Current Controller
Start Date 1992-02-01
Name A & S Coal Inc
Role Current Operator

Sources: Kentucky Secretary of State