Name: | FLANARY COAL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Oct 1995 (29 years ago) |
Organization Date: | 20 Oct 1995 (29 years ago) |
Last Annual Report: | 30 Jun 1999 (26 years ago) |
Organization Number: | 0406868 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 119 EAST COURT ST., P.O. BOX 700, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
D.B. KAZEE | Registered Agent |
Name | Role |
---|---|
Dave Duffy | Treasurer |
Name | Role |
---|---|
Dave Duffy | Secretary |
Name | Role |
---|---|
Donn Chickering | President |
Name | Role |
---|---|
D.B. KAZEE | Incorporator |
Name | Role |
---|---|
John McNab | Vice President |
Name | Action |
---|---|
RIDGE TOP COAL CORPORATION | Merger |
FLANARY COAL CORPORATION | Merger |
MORDOR MINING CORPORATION | Merger |
CHLOE CREEK DEVELOPMENT CORPORATION | Merger |
DAMRON COAL CORPORATION | Merger |
E L C, INC. | Merger |
BEVERLY MINING CORPORATION | Merger |
JENKINS LETCHER COAL CORPORATION | Merger |
RACCOON ELKHORN COAL COMPANY | Merger |
COAL PREPARATION, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1999-08-11 |
Annual Report | 1998-11-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Articles of Incorporation | 1995-10-20 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Permele Tipple | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Mari Fuel & Processing Company Inc |
Role | Operator |
Start Date | 1974-12-01 |
End Date | 1977-09-21 |
Name | N B Coal Company Inc |
Role | Operator |
Start Date | 1981-10-16 |
Name | F & R Coal Company Inc |
Role | Operator |
Start Date | 1977-09-22 |
End Date | 1978-09-24 |
Name | Stratford Coal Corp |
Role | Operator |
Start Date | 1978-09-25 |
End Date | 1979-04-23 |
Name | Southwestern Elkhorn Coal Company |
Role | Operator |
Start Date | 1979-04-24 |
End Date | 1981-10-15 |
Name | Donn A Chickering |
Role | Current Controller |
Start Date | 1981-10-16 |
Name | N B Coal Company Inc |
Role | Current Operator |
Parties
Name | Meadow Branch Coal Company Inc |
Role | Operator |
Start Date | 1980-10-01 |
Name | Donn A Chickering |
Role | Current Controller |
Start Date | 1980-10-01 |
Name | Meadow Branch Coal Company Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State