Search icon

KI-COAL, INC.

Company Details

Name: KI-COAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 1998 (27 years ago)
Organization Date: 12 Jan 1998 (27 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Organization Number: 0450440
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 41822
City: Hindman, Brinkley
Primary County: Knott County
Principal Office: P O BOX 524, HINDMAN, KY 41822
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Eric Johnson Registered Agent

President

Name Role
Kennedy Alexis King President

Director

Name Role
Eric D Johnson Director

Incorporator

Name Role
BARRY KING Incorporator

Filings

Name File Date
Registered Agent name/address change 2024-03-28
Annual Report 2024-03-28
Annual Report 2023-04-05
Agent Resignation 2022-12-29
Registered Agent name/address change 2022-12-29

Mines

Mine Information

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

Parties

Party Name:
KNOTT COUNTY COAL LLC
Party Role:
Operator
Start Date:
2016-04-12
End Date:
2020-07-22
Party Name:
ICG Hazard LLC
Party Role:
Operator
Start Date:
2008-08-19
End Date:
2016-04-11
Party Name:
Adella Coal, Inc
Party Role:
Operator
Start Date:
2020-07-23
End Date:
2020-08-26
Party Name:
Ki-Coal, Inc.
Party Role:
Operator
Start Date:
2020-08-27
Party Name:
Kennedy Alexis King
Party Role:
Current Controller
Start Date:
2020-08-27

Sources: Kentucky Secretary of State