Search icon

MILL BRANCH COAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILL BRANCH COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jun 1991 (34 years ago)
Organization Date: 03 Jun 1991 (34 years ago)
Last Annual Report: 11 May 1993 (32 years ago)
Organization Number: 0287023
ZIP code: 41631
City: Grethel
Primary County: Floyd County
Principal Office: HWY. 979, BOX 154, GRETHEL, KY 41631
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
GLENDA STUMBO Registered Agent

Director

Name Role
GLENDA STUMBO Director

Incorporator

Name Role
GLENDA STUMBO Incorporator

Filings

Name File Date
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Articles of Incorporation 1991-06-03

Mines

Mine Information

Mine Name:
#3
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
K C Rogers Coal Company Inc
Party Role:
Operator
Start Date:
1986-06-01
End Date:
1992-02-19
Party Name:
Mill Branch Coal Company Inc
Party Role:
Operator
Start Date:
1992-02-20
End Date:
1993-05-09
Party Name:
Mill Branch Coal Company Inc
Party Role:
Operator
Start Date:
1993-05-10
End Date:
1995-01-16
Party Name:
Chestnut Ridge Coal Company Inc
Party Role:
Operator
Start Date:
1995-01-17
Party Name:
Boyd Rocky
Party Role:
Current Controller
Start Date:
1995-01-17

Mine Information

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

Parties

Party Name:
Mill Branch Coal Company Inc
Party Role:
Operator
Start Date:
1991-06-01
Party Name:
Stumbo Glenda & Jeff
Party Role:
Current Controller
Start Date:
1991-06-01
Party Name:
Mill Branch Coal Company Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State