Search icon

SCANT BRANCH COAL COMPANY, INC.

Company Details

Name: SCANT BRANCH COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Oct 1992 (33 years ago)
Organization Date: 22 Oct 1992 (33 years ago)
Last Annual Report: 10 Jun 2004 (21 years ago)
Organization Number: 0306652
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 9810 META HWY., PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
CHARLES J. GRIFFITH Registered Agent

President

Name Role
Charles J Griffith President

Vice President

Name Role
Richard A Griffith Vice President

Secretary

Name Role
Charles J Griffith Secretary

Treasurer

Name Role
Charles J Griffith Treasurer

Director

Name Role
DANNY D. JUSTICE Director
CHARLES GRIFFITH Director
JAMES L. GRIFFITH Director

Incorporator

Name Role
CHARLES GRIFFITH Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-12
Annual Report 2003-08-29
Annual Report 2002-08-22
Annual Report 2001-08-01

Mines

Mine Information

Mine Name:
Pond Creek No 2
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Addington Inc
Party Role:
Operator
Start Date:
2003-08-11
Party Name:
Scant Branch Coal Company Inc
Party Role:
Operator
Start Date:
1993-03-23
End Date:
1994-02-16
Party Name:
North Star Mining Inc
Party Role:
Operator
Start Date:
2001-05-09
End Date:
2003-08-10
Party Name:
Grace Coal Company Inc
Party Role:
Operator
Start Date:
1990-07-01
End Date:
1993-03-22
Party Name:
Scant Branch Coal Company Inc
Party Role:
Operator
Start Date:
1994-02-17
End Date:
1998-05-31

Sources: Kentucky Secretary of State