Search icon

GREYEAGLE COAL COMPANY

Company Details

Name: GREYEAGLE COAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 1999 (25 years ago)
Organization Date: 05 Nov 1999 (25 years ago)
Last Annual Report: 16 May 2023 (2 years ago)
Organization Number: 0482999
Principal Office: 340 MARTIN LUTHER KING JR., BLVD., BRISTOL, TN 37620
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Russell S. Lambert President

Secretary

Name Role
Roger L. Nicholson Secretary

Treasurer

Name Role
C. Andrew Eidson Treasurer

Vice President

Name Role
C. Andrew Eidson Vice President
Roger L. Nicholson Vice President

Director

Name Role
Russell S. Lambert Director

Incorporator

Name Role
GREGORY A. BLACKBURN Incorporator

Former Company Names

Name Action
(NQ) LOGAN COUNTY MINE SERVICES, INC. Merger
(NQ) DRIH CORPORATION Merger
(NQ) WHITE BUCK COAL COMPANY Merger
WEST KENTUCKY ENERGY COMPANY Merger
NEW RIDGE MINING COMPANY Merger
GREYEAGLE COAL COMPANY Merger
SIDNEY COAL COMPANY, INC. Type Conversion
ORA MAE COAL COMPANY, INC. Merger

Filings

Name File Date
Annual Report 2023-05-16
Annual Report 2022-06-07
Annual Report 2021-06-29
Annual Report 2020-06-30
Principal Office Address Change 2019-06-21
Annual Report 2019-06-21
Annual Report Return 2018-07-19
Principal Office Address Change 2018-05-17
Annual Report 2018-05-17
Principal Office Address Change 2017-05-25

Mines

Mine Name Type Status Primary Sic
1a Underground Abandoned Coal (Bituminous)

Parties

Name Big Hill Mining Inc
Role Operator
Start Date 1990-04-12
Name Ora Mae Coal Company Inc
Role Operator
Start Date 1977-06-01
End Date 1987-01-20
Name A & A Francis Energy Inc
Role Operator
Start Date 1987-01-21
End Date 1990-04-11
Name Curtis Francis
Role Current Controller
Start Date 1990-04-12
Name Big Hill Mining Inc
Role Current Operator

Inspections

Start Date 2004-03-30
End Date 2004-03-30
Activity SPOT INSPECTION
Number Inspectors 2
Total Hours 7

Sources: Kentucky Secretary of State