Search icon

2 SONS COAL COMPANY

Company Details

Name: 2 SONS COAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Feb 1991 (34 years ago)
Organization Date: 25 Feb 1991 (34 years ago)
Organization Number: 0283196
ZIP code: 40828
City: Evarts, Bailey Creek, Dizney, Louellen, Redbud, ...
Primary County: Harlan County
Principal Office: HWY. 38, COOPER CREEK AT SHIELDS, EVARTS, KY 40828
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RAY SHACKLEFORD Registered Agent

Director

Name Role
RAY SHACKLEFORD Director
JOSEPH SHULER Director

Incorporator

Name Role
JOSEPH SHULER Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Articles of Incorporation 1991-02-25

Mines

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

Parties

Name Scarlett Coal Inc
Role Operator
Start Date 1988-07-01
End Date 1990-02-28
Name S & T Coal Company
Role Operator
Start Date 1986-08-01
End Date 1987-08-09
Name Brock Energy Coal
Role Operator
Start Date 1987-08-10
End Date 1988-06-30
Name Wildwood Flower Land Company Inc
Role Operator
Start Date 1990-03-01
End Date 1991-01-09
Name 2 Sons Coal Company
Role Operator
Start Date 1991-01-10
Name Shackleford Ray & Joseph R Shuler
Role Current Controller
Start Date 1991-01-10
Name 2 Sons Coal Company
Role Current Operator

Sources: Kentucky Secretary of State