Search icon

T & T COAL, INC.

Company Details

Name: T & T COAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 1991 (34 years ago)
Organization Date: 12 Nov 1991 (34 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Organization Number: 0292945
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 6283 Highway 472, MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DOUGLAS THOMPSON Registered Agent

President

Name Role
Douglas R Thompson President

Secretary

Name Role
Steven Tyler Thompson Secretary

Director

Name Role
Douglas R Thompson Director
Danny F Thompson Director

Incorporator

Name Role
MORRIS G. THOMPSON Incorporator

Treasurer

Name Role
Aaron Thompson Treasurer

Vice President

Name Role
Danny F Thompson Vice President

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-12
Annual Report 2022-06-14
Annual Report 2021-06-28
Annual Report Amendment 2020-12-10

Mines

Mine Information

Mine Name:
No 1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
T & T Coal Inc
Party Role:
Operator
Start Date:
1991-11-01
Party Name:
Steven T Thompson; Aaron D Thompson; Danny Thompson; Douglas Thompson
Party Role:
Current Controller
Start Date:
1991-11-01
Party Name:
T & T Coal Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Scoville Pete Fry
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
T & T Coal Inc
Party Role:
Operator
Start Date:
1992-10-01
Party Name:
Steven T Thompson; Aaron D Thompson; Danny Thompson; Douglas Thompson
Party Role:
Current Controller
Start Date:
1992-10-01
Party Name:
T & T Coal Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Devils Den Job
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
T & W Coal Co LLC
Party Role:
Operator
Start Date:
2001-12-04
End Date:
2005-01-18
Party Name:
T & T COAL
Party Role:
Operator
Start Date:
2001-11-09
End Date:
2001-12-03
Party Name:
T & T Coal Inc.
Party Role:
Operator
Start Date:
2005-01-19
Party Name:
Steven T Thompson; Aaron D Thompson; Danny Thompson; Douglas Thompson
Party Role:
Current Controller
Start Date:
2005-01-19
Party Name:
T & T Coal Inc.
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74286
Current Approval Amount:
74286
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
74822.51

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-23 2025 Energy and Environment Cabinet Department for Natural Resources Construction-Aml Construction-AML 33750

Sources: Kentucky Secretary of State