Search icon

PIKE COLONY COAL CORP.

Company Details

Name: PIKE COLONY COAL CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jun 1993 (32 years ago)
Organization Date: 21 Jun 1993 (32 years ago)
Last Annual Report: 06 Jul 1995 (30 years ago)
Organization Number: 0316707
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 145 EVAN ST., PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
STEVEN D. COMBS, ESQ. Registered Agent

Director

Name Role
CHARLES TAYLOR NORMAN Director
GRANT NORMAN, JR. Director
HENRY COOK Director

Incorporator

Name Role
STEVEN D. COMBS, ESQ. Incorporator

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-04-05
Articles of Incorporation 1993-06-21

Mines

Mine Information

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

Parties

Party Name:
Desparado Fuels Inc
Party Role:
Operator
Start Date:
1989-02-10
End Date:
1990-04-30
Party Name:
Colonial Coal Company Inc
Party Role:
Operator
Start Date:
1987-11-01
End Date:
1989-02-09
Party Name:
Peter Creek Coal Company Inc
Party Role:
Operator
Start Date:
1990-05-01
End Date:
1992-08-20
Party Name:
Pauline Mining Inc
Party Role:
Operator
Start Date:
1992-08-21
End Date:
1993-07-22
Party Name:
Pike Colony Coal Corp
Party Role:
Operator
Start Date:
1993-07-23

Sources: Kentucky Secretary of State