Search icon

SUNNY KNOTT COAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNNY KNOTT COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 1994 (31 years ago)
Organization Date: 07 Jun 1994 (31 years ago)
Last Annual Report: 22 May 2006 (19 years ago)
Organization Number: 0331584
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: PO BOX 2765, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
M. LYNN PARRISH Registered Agent

President

Name Role
M Lynn Parrish President

Secretary

Name Role
Thurman W Barker Secretary

Treasurer

Name Role
Thurman W Barker Treasurer

Signature

Name Role
M Lynn Parrish Signature

Incorporator

Name Role
M. LYNN PARRISH Incorporator

Former Company Names

Name Action
SUNNY KNOTT COAL, INC. Merger
RIVERWOOD COAL SALES, INC. Merger
MOTTS BRANCH COAL, INC. Merger
JONES FORK LAND COMPANY, INC. Merger
KNOTT FLOYD LAND COMPANY, INC. Merger

Filings

Name File Date
Annual Report 2006-05-22
Annual Report 2005-06-17
Annual Report 2003-08-06
Annual Report 2001-07-25
Annual Report 2000-08-08

Mines

Mine Information

Mine Name:
T-10 Sunny-Knott
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Miller Bros Coal LLC
Party Role:
Operator
Start Date:
2006-10-23
End Date:
2010-01-12
Party Name:
Laurel Mountain Resources, LLC
Party Role:
Operator
Start Date:
2010-01-13
End Date:
2011-04-17
Party Name:
Sunny-Knott Coal Inc
Party Role:
Operator
Start Date:
1995-07-01
End Date:
2006-10-22
Party Name:
James River Coal Service Company
Party Role:
Operator
Start Date:
2011-04-18
End Date:
2015-01-07
Party Name:
Revelation Energy, LLC.
Party Role:
Operator
Start Date:
2015-01-08

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State