Search icon

COAL TECH, INC.

Company Details

Name: COAL TECH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 1990 (34 years ago)
Organization Date: 26 Oct 1990 (34 years ago)
Last Annual Report: 10 May 2001 (24 years ago)
Organization Number: 0278859
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 4346 WOOD TRACE, OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
LOYD COLE Director

Incorporator

Name Role
THOMAS A. CARROLL Incorporator

Registered Agent

Name Role
LOYD COLE Registered Agent

President

Name Role
Gary Cole President

Secretary

Name Role
Mary D Cole Secretary

Treasurer

Name Role
Mary D Cole Treasurer

Filings

Name File Date
Dissolution 2002-01-17
Annual Report 2001-06-08
Annual Report 2000-06-22
Statement of Change 2000-02-23
Annual Report 1999-08-13
Annual Report 1998-06-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1994-07-26

Mines

Mine Name Type Status Primary Sic
Coal Tech Job 1 Facility Abandoned Coal (Bituminous)

Parties

Name Coal Tech Inc
Role Operator
Start Date 1991-10-01
Name Cole Loyd
Role Current Controller
Start Date 1991-10-01
Name Coal Tech Inc
Role Current Operator
Coal Tech Job 2 Facility Abandoned Coal (Bituminous)

Parties

Name Coal Tech Inc
Role Operator
Start Date 1997-05-01
Name Cole Loyd
Role Current Controller
Start Date 1997-05-01
Name Coal Tech Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303162416 0452110 2000-05-15 1571 STATE ROUTE 142, PHILPOT, KY, 42303
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-05-15
Case Closed 2000-05-15

Sources: Kentucky Secretary of State