Search icon

HIGHLANDERS COAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIGHLANDERS COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jul 1996 (29 years ago)
Organization Date: 30 Jul 1996 (29 years ago)
Last Annual Report: 26 Jun 1998 (27 years ago)
Organization Number: 0419425
Principal Office: 1908 CARTER AVE, P O BOX 414, ASHLAND, KY 411050414
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DIANE BLANKENSHIP Registered Agent

Vice President

Name Role
Larry Knipp Vice President

Secretary

Name Role
Barry L Knipp Secretary

Incorporator

Name Role
DANIEL KING III Incorporator

President

Name Role
Diane Blankenship President

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-07-28
Annual Report 1997-07-01
Articles of Incorporation 1996-07-30

Mines

Mine Information

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

Parties

Party Name:
Eastern Consolidated Energy Inc
Party Role:
Operator
Start Date:
2003-07-31
End Date:
2008-10-19
Party Name:
WHM Mine Operating LLC
Party Role:
Operator
Start Date:
2008-10-20
Party Name:
J & L Coal Inc
Party Role:
Operator
Start Date:
1991-09-04
End Date:
1991-11-03
Party Name:
B & H Mining Inc
Party Role:
Operator
Start Date:
1991-11-04
End Date:
1992-01-28
Party Name:
Gentec Processing Inc
Party Role:
Operator
Start Date:
2001-07-17
End Date:
2003-07-30

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State