Search icon

KENTUCKY COAL COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY COAL COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 1991 (34 years ago)
Authority Date: 25 Apr 1991 (34 years ago)
Last Annual Report: 30 Apr 2002 (23 years ago)
Organization Number: 0285689
Principal Office: STE. 1500, 1100 SUPERIOR AVE., CLEVELAND, OH 44114
Place of Formation: DELAWARE

Secretary

Name Role
J E Lenhard Secretary

Director

Name Role
J. S. BRINZO Director
R. P. FINK Director
T. J. O'Neil Director
W. R. Calfee Director
J. S. Brinzo Director
W. R. CALFEE Director
G. N. CHANDLER, II Director
S. F. BROWN Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
W R Calfee President

Former Company Names

Name Action
PICKANDS MATHER COAL COMPANY Old Name

Filings

Name File Date
Certificate of Withdrawal 2002-08-30
Annual Report 2001-05-24
Annual Report 2000-04-28
Annual Report 1999-05-27
Annual Report 1998-06-24

Mines

Mine Information

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

Parties

Party Name:
Kentucky Coal Company
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Kentucky Coal Company
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Kentucky Coal Company
Party Role:
Current Operator

Mine Information

Mine Name:
Big Shoal Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Peter Fork Mining Company
Party Role:
Operator
Start Date:
1986-04-18
Party Name:
Kentucky Coal Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1986-04-17
Party Name:
Robert C Billips
Party Role:
Current Controller
Start Date:
1986-04-18
Party Name:
Peter Fork Mining Company
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State