Search icon

PERRY COUNTY MINING COMPANY

Company Details

Name: PERRY COUNTY MINING COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 1996 (29 years ago)
Organization Date: 12 Sep 1996 (29 years ago)
Last Annual Report: 27 Sep 2000 (25 years ago)
Organization Number: 0421269
ZIP code: 41702
City: Hazard
Primary County: Perry County
Principal Office: P.O. BOX 5001, HAZARD, KY 41702
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
EARL STEVEN CLEMONS Registered Agent

Vice President

Name Role
Charles E Yates Vice President

Secretary

Name Role
Rhonda Reid Secretary

Treasurer

Name Role
Charles E Yates Treasurer

Incorporator

Name Role
EARL STEVEN CLEMONS Incorporator

Filings

Name File Date
Dissolution 2000-11-20
Annual Report 2000-10-31
Annual Report 1999-07-15
Annual Report 1998-07-27
Annual Report 1997-07-01

Mines

Mine Information

Mine Name:
Mine #30
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Willmack, LLC
Party Role:
Operator
Start Date:
2004-01-07
End Date:
2004-12-01
Party Name:
Perry County Coal Corp
Party Role:
Operator
Start Date:
2001-01-09
End Date:
2001-03-01
Party Name:
Perry County Coal Corporation
Party Role:
Operator
Start Date:
2003-11-12
End Date:
2004-01-06
Party Name:
Whitaker Coal Corp
Party Role:
Operator
Start Date:
1983-04-01
End Date:
1996-09-03
Party Name:
Sheep Fork Energy Inc
Party Role:
Operator
Start Date:
2001-03-02
End Date:
2001-09-03

Sources: Kentucky Secretary of State