Search icon

CALVARY COAL COMPANY, INC.

Company Details

Name: CALVARY COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 31 Jan 1992 (33 years ago)
Last Annual Report: 29 Jun 2005 (20 years ago)
Organization Number: 0296197
ZIP code: 40988
City: Stoney Fork
Primary County: Bell County
Principal Office: Highway 221, PO Box 97, Stoney Fork, KY 40988
Place of Formation: KENTUCKY
Authorized Shares: 300

Registered Agent

Name Role
CHARLES A. COLLINS Registered Agent

Director

Name Role
JAMES NAPIER Director
Charlie Collins Director

Incorporator

Name Role
JAMES NAPIER Incorporator
LONNIE NAPIER Incorporator

President

Name Role
Charlie Collins President

Form 5500 Series

Employer Identification Number (EIN):
611212706
Plan Year:
2010
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
60
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution Return 2006-11-30
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-05
Annual Report 2005-06-29
Annual Report 2004-10-14

Mines

Mine Information

Mine Name:
T-12 Viall
Mine Type:
Facility
Mine Status:
Temporarily Idled
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
National Coal Corporation
Party Role:
Operator
Start Date:
2005-11-14
End Date:
2008-03-30
Party Name:
Tahiti Energy, Inc.
Party Role:
Operator
Start Date:
2023-05-19
End Date:
2024-06-10
Party Name:
Xinergy Corp.
Party Role:
Operator
Start Date:
2008-03-31
End Date:
2013-02-10
Party Name:
Straight Creek Coal Mining, Inc.
Party Role:
Operator
Start Date:
2013-02-11
End Date:
2015-11-18
Party Name:
KAMCO, LLC.
Party Role:
Operator
Start Date:
2021-07-01
End Date:
2023-05-18

Mine Information

Mine Name:
Crockett
Mine Type:
Facility
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Century Operations LLC
Party Role:
Operator
Start Date:
2005-01-14
End Date:
2007-12-06
Party Name:
Chas Coal Llc
Party Role:
Operator
Start Date:
2001-01-16
End Date:
2005-01-13
Party Name:
Covol Fuels No. 3, LLC
Party Role:
Operator
Start Date:
2007-12-07
Party Name:
C C Coal Company
Party Role:
Operator
Start Date:
1998-06-01
End Date:
2000-06-19
Party Name:
Bow Valley Coal (Ky) Inc
Party Role:
Operator
Start Date:
1981-01-01
End Date:
1987-02-15

Mine Information

Mine Name:
#10
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Edwin Hamilton Coal Company
Party Role:
Operator
Start Date:
1983-12-16
End Date:
1986-01-28
Party Name:
Simpson Mining Company Inc
Party Role:
Operator
Start Date:
1986-09-02
End Date:
1990-10-09
Party Name:
Faulkland Coal Company
Party Role:
Operator
Start Date:
1982-10-01
End Date:
1983-03-09
Party Name:
S & S Energy
Party Role:
Operator
Start Date:
1983-03-10
End Date:
1983-12-15
Party Name:
Alex Creek Coal Inc
Party Role:
Operator
Start Date:
1986-01-29
End Date:
1986-09-01

Sources: Kentucky Secretary of State