Search icon

HOMESTEAD COAL COMPANY

Company Details

Name: HOMESTEAD COAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 1944 (81 years ago)
Organization Date: 01 Feb 1944 (81 years ago)
Last Annual Report: 13 Jun 1957 (68 years ago)
Organization Number: 0455106
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: KY. BANK & TRUST BLDG, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 5000

Registered Agent

Name Role
NEVILLE MOORE Registered Agent

Incorporator

Name Role
ROBERT L. CAMPBELL Incorporator
JAMES E. KENNETT Incorporator
NEVILLE MOORE Incorporator

Former Company Names

Name Action
SENTRY ROYALTY COMPANY Merger
(NQ) GREAT HEART COAL COMPANY Merger
(NQ) THE SUPERIOR SMOKELESS COAL AND MINING COMPANY Merger
(NQ) SINCLAIR COAL COMPANY Merger
(NQ) STONEFORT COAL MINING COMPANY Merger
(NQ) MIDLAND ELECTRIC COAL CORPORATION Merger
(NQ) MAID MARIAN FARMS REALTY CORP. Merger
(NQ) SNOW HILL COAL CORPORATION Merger
(NQ) MAID MARIAN FARMS, INC. Merger
(NQ) PEABODY LAND COMPANY Merger

Filings

Name File Date
Articles of Merger 1957-12-23
Amendment 1950-11-28
Amendment 1948-06-01
Annual Report 1944-07-01
Statement of Change 1944-03-01
Articles of Incorporation 1944-02-01

Sources: Kentucky Secretary of State