Search icon

COLONIAL COAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLONIAL COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Aug 1996 (29 years ago)
Organization Date: 13 Aug 1996 (29 years ago)
Last Annual Report: 03 Apr 2025 (2 months ago)
Organization Number: 0419975
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2220 NICHOLASVILLE RD-SUITE 250, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
GREG B MCDONALD President

Secretary

Name Role
TIM J MCDONALD Secretary

Director

Name Role
GREG B MCDONALD Director
TIM J MCDONALD Director

Incorporator

Name Role
B. W. MCDONALD Incorporator

Registered Agent

Name Role
GREG B. MCDONALD Registered Agent

Former Company Names

Name Action
WESTERN CONSOLIDATED CORPORATION Merger
HIGHWIRE, INC. Merger
MARVIN MUSIC DISTRIBUTOR, INC. Old Name
MOUNTAINTOP RESTORATION, INC. Merger
ACTION TERMINALS, INC. Merger
CLIFTON & MCDONALD CONSOLIDATED, INC. Merger
(NQ) COLONIAL COAL COMPANY, INC. Merger
LAUREL CREEK COAL COMPANY, INC. Merger
MINMAG, INC. Merger
OPPORTUNITY COAL COMPANY, INC. Merger

Assumed Names

Name Status Expiration Date
MARINE COAL COMPANY Inactive -
BLAZING SADDLES COAL COMPANY Inactive -
HIGHWIRE, INC. Inactive 2004-06-01
LAUREL CREEK COAL COMPANY Inactive 2003-07-15
HIGHLANDS COAL SALES COMPANY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2024-05-20
Annual Report 2023-05-07
Annual Report 2022-04-14
Annual Report 2021-05-06

Mines

Mine Information

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

Parties

Party Name:
Colonial Coal Company Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Childers Walt C
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Colonial Coal Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
POINT ROCK MINE
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
CAM Mining LLC
Party Role:
Operator
Start Date:
2003-05-12
End Date:
2014-03-09
Party Name:
SYNERGY COAL KENTUCKY, LLC
Party Role:
Operator
Start Date:
2016-05-06
End Date:
2017-06-30
Party Name:
KOW MINING LLC
Party Role:
Operator
Start Date:
2017-07-01
Party Name:
Caney Branch Coal Company Inc
Party Role:
Operator
Start Date:
1974-01-01
End Date:
1980-10-08
Party Name:
Mc Coy Caney Coal Company
Party Role:
Operator
Start Date:
1980-10-09
End Date:
1982-06-10

Mine Information

Mine Name:
Alma Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Central Appalachia Mining, LLC
Party Role:
Operator
Start Date:
2003-05-12
Party Name:
Mc Coy Alma Coal Company Inc
Party Role:
Operator
Start Date:
1975-05-28
End Date:
1980-10-08
Party Name:
Mc Coy Caney Coal Company
Party Role:
Operator
Start Date:
1980-10-09
End Date:
1994-11-07
Party Name:
Colonial Coal Company Inc
Party Role:
Operator
Start Date:
1994-11-08
End Date:
1999-01-17
Party Name:
Lodestar Energy, Inc
Party Role:
Operator
Start Date:
1999-01-18
End Date:
2003-05-11

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-10-23
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Education and Labor Cabinet Department For Workforce Investment Commodities Motor Fuels And Lubricants 385.8

Sources: Kentucky Secretary of State