Search icon

BLUE RIDGE COAL CORP.

Company Details

Name: BLUE RIDGE COAL CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jul 1992 (33 years ago)
Organization Date: 17 Jul 1992 (33 years ago)
Last Annual Report: 14 Apr 2014 (11 years ago)
Organization Number: 0303031
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: 160 FOX FURROW, P O BOX 3267, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
ROGER DAUGHERTY Registered Agent

Vice President

Name Role
Michael G Campbell Vice President

Director

Name Role
ROGER DAUGHERY Director
Deborah J Daugherty Director
Roger A Daugherty Director
Michael G Campbell Director

Incorporator

Name Role
DALE PHILLIPS Incorporator

President

Name Role
Roger A Daugherty President

Secretary

Name Role
Deborah J Daugherty Secretary

Signature

Name Role
ROGER DAUGHERTY Signature

Treasurer

Name Role
Michael G Campbell Treasurer

Filings

Name File Date
Dissolution 2015-02-26
Annual Report 2014-04-14
Annual Report 2013-05-15
Annual Report 2012-02-22
Annual Report 2011-02-23
Annual Report 2010-09-09
Annual Report 2009-01-22
Annual Report 2008-04-07
Annual Report 2007-03-06
Annual Report 2006-03-31

Mines

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

Parties

Name Blue Ridge Coal Corp
Role Operator
Start Date 1950-01-01
Name Pinson Edward S
Role Current Controller
Start Date 1950-01-01
Name Blue Ridge Coal Corp
Role Current Operator
No 2 Mine Underground Abandoned Coal (Bituminous)

Parties

Name Blue Ridge Coal Corp
Role Operator
Start Date 1975-05-16
Name Pinson Edward S
Role Current Controller
Start Date 1975-05-16
Name Blue Ridge Coal Corp
Role Current Operator
No 3 Mine Underground Abandoned Coal (Bituminous)

Parties

Name Blue Ridge Coal Corp
Role Operator
Start Date 1975-10-30
Name Pinson Edward S
Role Current Controller
Start Date 1975-10-30
Name Blue Ridge Coal Corp
Role Current Operator
No 4 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Blue Ridge Coal Corp
Role Operator
Start Date 1976-06-28
Name Pinson Edward S
Role Current Controller
Start Date 1976-06-28
Name Blue Ridge Coal Corp
Role Current Operator
No 3 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Blue Ridge Coal Corp
Role Operator
Start Date 1983-04-22
End Date 1985-01-02
Name Eastern Coal Corp
Role Operator
Start Date 1983-04-01
End Date 1983-04-21
Name Mr C Coal Company Inc
Role Operator
Start Date 1985-01-03
End Date 1987-06-17
Name Keystone Mining Inc
Role Operator
Start Date 1987-06-18
End Date 1987-11-23
Name Timper Mining Company Inc
Role Operator
Start Date 1991-12-31
Name Big Branch Mining Inc
Role Operator
Start Date 1990-08-16
End Date 1991-12-30
Name Orion Development Corp
Role Operator
Start Date 1989-05-19
End Date 1990-08-15
Name Radec Mining Inc
Role Operator
Start Date 1987-11-24
End Date 1989-05-18
Name Salmons Carlos
Role Current Controller
Start Date 1991-12-31
Name Timper Mining Company Inc
Role Current Operator
#1 Surface Abandoned Coal (Bituminous)

Parties

Name Blue Ridge Coal Corp
Role Operator
Start Date 1992-08-01
Name Daugherty Roger A
Role Current Controller
Start Date 1992-08-01
Name Blue Ridge Coal Corp
Role Current Operator
No 3 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Blue Ridge Coal Corp
Role Operator
Start Date 1994-06-01
Name Daugherty Roger A
Role Current Controller
Start Date 1994-06-01
Name Blue Ridge Coal Corp
Role Current Operator

Sources: Kentucky Secretary of State