Search icon

KENTUCKY COAL COMPANY

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
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Mines

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

Parties

Name Kentucky Coal Company
Role Operator
Start Date 1950-01-01
Name Kentucky Coal Company
Role Current Controller
Start Date 1950-01-01
Name Kentucky Coal Company
Role Current Operator
Big Shoal Tipple Facility Abandoned Coal (Bituminous)

Parties

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

Sources: Kentucky Secretary of State