Search icon

GREEN COAL COMPANY, INC.

Company Details

Name: GREEN COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Apr 1991 (34 years ago)
Organization Date: 01 Apr 1991 (34 years ago)
Last Annual Report: 21 Aug 1996 (29 years ago)
Organization Number: 0284714
ZIP code: 42458
City: Spottsville
Primary County: Henderson County
Principal Office: 6288 CHANEY ROAD, SPOTTSVILLE, KY 42458
Place of Formation: KENTUCKY
Common No Par Shares: 10000

Registered Agent

Name Role
THOMAS E. GREEN Registered Agent

Incorporator

Name Role
THOMAS J. MEYER Incorporator

Filings

Name File Date
Administrative Dissolution Return 1997-11-03
Sixty Day Notice Return 1997-09-01
Statement of Change 1996-08-21
Annual Report 1996-07-01
Letters 1995-11-10
Annual Report 1995-07-01
Statement of Change 1994-08-19
Annual Report 1994-07-01
Letters 1994-02-18
Statement of Change 1993-08-23

Mines

Mine Name Type Status Primary Sic
K-9 Surface Abandoned Coal (Bituminous)

Parties

Name Green Coal Company Inc
Role Operator
Start Date 1950-01-01
End Date 1993-04-09
Name Green Coal Company Inc
Role Operator
Start Date 1994-08-11
Name Green Coal Company Inc
Role Operator
Start Date 1993-04-10
End Date 1994-08-10
Name Thomas E Green
Role Current Controller
Start Date 1994-08-11
Name Green Coal Company Inc
Role Current Operator

Inspections

Start Date 2004-10-01
End Date 2005-01-03
Activity Regular Inspection
Number Inspectors 1
Total Hours 1.5
Start Date 2004-04-02
End Date 2004-09-28
Activity Regular Inspection
Number Inspectors 2
Total Hours 22.5
Start Date 2003-10-27
End Date 2004-03-25
Activity Regular Inspection
Number Inspectors 2
Total Hours 25.5
Start Date 2003-04-24
End Date 2003-09-19
Activity Regular Inspection
Number Inspectors 2
Total Hours 22
Start Date 2002-10-04
End Date 2003-02-28
Activity Regular Inspection
Number Inspectors 2
Total Hours 7
Start Date 2002-04-01
End Date 2002-09-17
Activity Regular Inspection
Number Inspectors 3
Total Hours 19
Start Date 2001-12-31
End Date 2001-12-31
Activity WATER/SLURRY TECHNICAL INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2001-10-05
End Date 2002-03-21
Activity Regular Inspection
Number Inspectors 1
Total Hours 16
Start Date 2001-05-04
End Date 2001-05-04
Activity WATER/SLURRY TECHNICAL INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2001-04-10
End Date 2001-09-07
Activity Regular Inspection
Number Inspectors 2
Total Hours 21
Start Date 2000-11-08
End Date 2000-11-08
Activity WATER/SLURRY TECHNICAL INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2000-10-06
End Date 2001-03-21
Activity Regular Inspection
Number Inspectors 1
Total Hours 6
Start Date 2000-04-28
End Date 2000-09-19
Activity Regular Inspection
Number Inspectors 3
Total Hours 11.5
Pleasant Ridge Strip Mine Surface Abandoned Coal (Bituminous)

Parties

Name Green Coal Company Inc
Role Operator
Start Date 1975-04-21
Name Thomas E Green
Role Current Controller
Start Date 1975-04-21
Name Green Coal Company Inc
Role Current Operator
Southard Mine Surface Abandoned Coal (Bituminous)

Parties

Name Green Coal Company Inc
Role Operator
Start Date 1979-12-28
Name Bradmar Inc
Role Operator
Start Date 1975-02-01
End Date 1979-12-27
Name Thomas E Green
Role Current Controller
Start Date 1979-12-28
Name Green Coal Company Inc
Role Current Operator
Clark Dock Facility Abandoned Coal (Bituminous)

Parties

Name Green Coal Company Inc
Role Operator
Start Date 1977-04-01
End Date 1993-04-09
Name Green Coal Company Inc
Role Operator
Start Date 1994-08-11
End Date 1995-05-31
Name Coal Recovery Systems Inc
Role Operator
Start Date 1995-06-01
End Date 1996-02-29
Name Green Coal Company Inc
Role Operator
Start Date 1993-04-10
End Date 1994-08-10
Name Ken-Coal Inc
Role Operator
Start Date 1996-03-01
End Date 1999-08-31
Name Lst Inc
Role Operator
Start Date 1999-09-01
Name Knight Kem & Brett
Role Current Controller
Start Date 1999-09-01
Name Lst Inc
Role Current Operator

Inspections

Start Date 2000-06-23
End Date 2000-06-23
Activity MINE IDLE
Number Inspectors 1
Total Hours 3
Start Date 2000-04-19
End Date 2000-04-19
Activity MINE IDLE
Number Inspectors 1
Total Hours 5

Productions

Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2000
Annual Hours 1115
Avg. Annual Empl. 5
Avg. Employee Hours 223
Knottsville Mine Surface Abandoned Coal (Bituminous)

Parties

Name Green Coal Company Inc
Role Operator
Start Date 1979-08-01
Name Thomas E Green
Role Current Controller
Start Date 1979-08-01
Name Green Coal Company Inc
Role Current Operator
Habit Mine Surface Abandoned Coal (Bituminous)

Parties

Name Green Coal Company Inc
Role Operator
Start Date 1980-11-01
Name Thomas E Green
Role Current Controller
Start Date 1980-11-01
Name Green Coal Company Inc
Role Current Operator
Church Mine Surface Abandoned Coal (Bituminous)

Parties

Name Green Coal Company Inc
Role Operator
Start Date 1981-03-01
Name Thomas E Green
Role Current Controller
Start Date 1981-03-01
Name Green Coal Company Inc
Role Current Operator
Grayson County Mine Surface Abandoned Coal (Bituminous)

Parties

Name Green Coal Company Inc
Role Operator
Start Date 1985-05-15
Name D & H Coal Producers Company Inc
Role Operator
Start Date 1984-04-01
End Date 1985-05-14
Name Thomas E Green
Role Current Controller
Start Date 1985-05-15
Name Green Coal Company Inc
Role Current Operator
Jones Mine Surface Abandoned Coal (Bituminous)

Parties

Name Green Coal Company Inc
Role Operator
Start Date 1986-08-01
Name Thomas E Green
Role Current Controller
Start Date 1986-08-01
Name Green Coal Company Inc
Role Current Operator
Henderson Mine Surface Abandoned Coal (Bituminous)

Parties

Name Green Coal Company Inc
Role Operator
Start Date 1988-08-01
End Date 1993-04-09
Name Green Coal Company Inc
Role Operator
Start Date 1994-08-11
End Date 1997-03-13
Name Green Coal Company Inc
Role Operator
Start Date 1993-04-10
End Date 1994-08-10
Name Cr Mining Company
Role Operator
Start Date 1997-07-11
Name Cr Mining Company
Role Operator
Start Date 1997-03-14
End Date 1997-07-10
Name Centennial Coal Inc
Role Current Controller
Start Date 1997-07-11
Name Cr Mining Company
Role Current Operator

Inspections

Start Date 2001-08-28
End Date 2001-08-28
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 6.5
Start Date 2001-04-10
End Date 2001-06-22
Activity Regular Inspection
Number Inspectors 1
Total Hours 17
Start Date 2000-10-03
End Date 2001-03-27
Activity Regular Inspection
Number Inspectors 1
Total Hours 28
Start Date 2000-06-15
End Date 2000-09-11
Activity Regular Inspection
Number Inspectors 1
Total Hours 55.25
Start Date 2000-04-20
End Date 2000-04-20
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 6
Maple Leaf Lake Mine Surface Abandoned Coal (Bituminous)

Parties

Name Green Coal Company Inc
Role Operator
Start Date 1988-08-01
Name Thomas E Green
Role Current Controller
Start Date 1988-08-01
Name Green Coal Company Inc
Role Current Operator
Hatchett Mill Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Green Coal Company Inc
Role Operator
Start Date 1995-02-15
Name Larc Coal Inc
Role Operator
Start Date 1993-10-01
End Date 1995-02-14
Name Thomas E Green
Role Current Controller
Start Date 1995-02-15
Name Green Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State