Search icon

GAMBLE COAL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GAMBLE COAL CO., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Mar 1993 (32 years ago)
Authority Date: 01 Mar 1993 (32 years ago)
Last Annual Report: 22 Jun 1996 (29 years ago)
Organization Number: 0311973
ZIP code: 41548
City: Mouthcard
Primary County: Pike County
Principal Office: 460 MAIN ST., MOUTHCARD, KY 41548
Place of Formation: VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Administrative Dissolution Return 1997-11-03
Sixty Day Notice Return 1997-09-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Mines

Mine Information

Mine Name:
No 5
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Dags Branch Coal Company Inc
Party Role:
Operator
Start Date:
1997-07-23
Party Name:
South Fork Energies Inc
Party Role:
Operator
Start Date:
1991-10-01
End Date:
1993-02-22
Party Name:
Gamble Coal Company Inc
Party Role:
Operator
Start Date:
1993-02-23
End Date:
1997-07-22
Party Name:
James L Griffith
Party Role:
Current Controller
Start Date:
1997-07-23
Party Name:
Dags Branch Coal Company Inc
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
1998-12-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
GAMBLE COAL CO., INC.
Party Role:
Plaintiff
Party Name:
COLONIAL COAL CO
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State