Search icon

COOK AND SONS MINING, INC.

Company Details

Name: COOK AND SONS MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Oct 1999 (26 years ago)
Organization Date: 05 Oct 1999 (26 years ago)
Last Annual Report: 31 Oct 2005 (20 years ago)
Organization Number: 0481346
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 147 BIG BLUE BLVD., WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Mike Cook President

Registered Agent

Name Role
ANGELA HATTON MULLINS ESQ Registered Agent

Director

Name Role
Sandra Cook Director
Ernestine Franks Director
Mark Cook Director
Steve Cook Director
Patricia Cook Director
Betty Cook Director

Secretary

Name Role
Sandra Cook Secretary

Incorporator

Name Role
MICHAEL K. COOK Incorporator
RANDY A. COOK Incorporator

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-10-31
Annual Report 2003-08-25
Statement of Change 2003-02-20
Annual Report 2002-09-25

Mines

Mine Information

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

Parties

Party Name:
South-East Coal Company Inc
Party Role:
Operator
Start Date:
1975-10-29
End Date:
1996-05-19
Party Name:
Cook and Sons Mining Inc
Party Role:
Operator
Start Date:
2000-11-10
Party Name:
Golden Oak Mining Company L P
Party Role:
Operator
Start Date:
1996-05-20
End Date:
2000-11-09
Party Name:
Michael K Cook; Randy A Cook
Party Role:
Current Controller
Start Date:
2000-11-10
Party Name:
Cook and Sons Mining Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 10
Mine Type:
Surface
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Harley Coal Inc.
Party Role:
Operator
Start Date:
2008-07-07
End Date:
2008-09-07
Party Name:
Cook and Sons Mining, Inc.
Party Role:
Operator
Start Date:
2002-01-22
End Date:
2008-07-06
Party Name:
R S Mining Inc
Party Role:
Operator
Start Date:
1990-10-01
End Date:
2001-01-15
Party Name:
Tara John Coal Corp Inc
Party Role:
Operator
Start Date:
1990-06-01
End Date:
1990-09-30
Party Name:
Nu Enterprise Corp
Party Role:
Operator
Start Date:
2001-01-16
End Date:
2002-01-21

Mine Information

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

Parties

Party Name:
Leslie Mountain Processing, Inc.
Party Role:
Operator
Start Date:
2002-07-09
End Date:
2003-04-03
Party Name:
Tri-Energy, Inc.
Party Role:
Operator
Start Date:
2004-02-05
End Date:
2005-08-01
Party Name:
Gateway Energy Inc
Party Role:
Operator
Start Date:
2005-09-19
End Date:
2007-09-19
Party Name:
Hardshell Tipples Inc
Party Role:
Operator
Start Date:
2005-08-02
End Date:
2005-09-18
Party Name:
Hardshell Tipples Inc.
Party Role:
Operator
Start Date:
2007-09-20

Court Cases

Court Case Summary

Filing Date:
2005-01-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
COOK AND SONS MINING, INC.
Party Role:
Plaintiff
Party Name:
SOUTH CAROLINA PUBLIC SERVICE
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-01-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Role:
Plaintiff
Party Name:
COOK AND SONS MINING, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State