Search icon

PHELPS COAL AND LAND COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHELPS COAL AND LAND COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1993 (32 years ago)
Organization Date: 01 Jul 1993 (32 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0317221
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41539
City: Kimper
Primary County: Pike County
Principal Office: P O BOX 89, KIMPER, KY 41539
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PATRICIA LITAFIK Registered Agent

President

Name Role
CRAIG SMITH President

Vice President

Name Role
PATRICIA LITAFIK Vice President

Director

Name Role
PATRICIA LITAFIK Director
CRAIG SMITH Director

Incorporator

Name Role
CHARLES E. SCHOLTZ Incorporator

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-05-04
Annual Report 2022-05-18
Annual Report 2021-05-11
Annual Report 2020-05-18

Mines

Mine Information

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

Parties

Party Name:
Phelps Coal & Land Company
Party Role:
Operator
Start Date:
1994-02-01
End Date:
1994-05-30
Party Name:
Phelps Processing Inc
Party Role:
Operator
Start Date:
1994-05-31
Party Name:
Edward (Scotty) Potter
Party Role:
Current Controller
Start Date:
1994-05-31
Party Name:
Phelps Processing Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Bear Br Mine #1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Phelps Coal & Land Company
Party Role:
Operator
Start Date:
1994-02-01
Party Name:
Justice George
Party Role:
Current Controller
Start Date:
1994-02-01
Party Name:
Phelps Coal & Land Company
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State