Search icon

B. KING COAL COMPANY, INC.

Company Details

Name: B. KING COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Aug 2000 (25 years ago)
Organization Date: 28 Aug 2000 (25 years ago)
Last Annual Report: 28 Aug 2006 (19 years ago)
Organization Number: 0500129
ZIP code: 41831
City: Leburn, Soft Shell
Primary County: Knott County
Principal Office: P.O. BOX 191, LEBURN, KY 41831
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
KERMIT HALL Registered Agent

President

Name Role
KERMIT HALL President

Director

Name Role
KERMIT HALL Director

Signature

Name Role
KERMIT HALL Signature

Incorporator

Name Role
BARRY WAYNE KING Incorporator

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-08-28
Statement of Change 2006-08-28
Statement of Change 2005-08-19
Annual Report 2005-06-23

Mines

Mine Information

Mine Name:
Pride Mining Inc #3
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
B. King Coal Company, Inc.
Party Role:
Operator
Start Date:
2004-08-24
End Date:
2006-05-16
Party Name:
RAMA Development Co., Inc.
Party Role:
Operator
Start Date:
2004-02-24
End Date:
2004-08-23
Party Name:
Mountaintop, Inc.
Party Role:
Operator
Start Date:
2003-08-22
End Date:
2004-02-23
Party Name:
RPM Mining Inc
Party Role:
Operator
Start Date:
2003-08-12
End Date:
2003-08-21
Party Name:
Pride Mining, Inc
Party Role:
Operator
Start Date:
2006-05-17

Mine Information

Mine Name:
No 2
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
B King Coal Company Inc
Party Role:
Operator
Start Date:
2006-01-06
Party Name:
Foggy Mountain Coal Co Inc
Party Role:
Operator
Start Date:
2005-08-05
End Date:
2006-01-05
Party Name:
Barry W King
Party Role:
Current Controller
Start Date:
2006-01-06
Party Name:
B King Coal Company Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State