Search icon

C & C COALIERS, INC.

Company Details

Name: C & C COALIERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Nov 2000 (25 years ago)
Organization Date: 08 Nov 2000 (25 years ago)
Last Annual Report: 08 Aug 2001 (24 years ago)
Organization Number: 0505016
ZIP code: 40818
City: Coalgood
Primary County: Harlan County
Principal Office: 966 ROUTE 990, COALGOOD, KY 40818
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
CAROLYN DANIELS Registered Agent

President

Name Role
Charles Richard Brock President

Vice President

Name Role
Carolyn Ann Daniel Vice President

Incorporator

Name Role
CAROLYN DANIEL Incorporator
CHARLES BROCK Incorporator

Filings

Name File Date
Administrative Dissolution Return 2002-11-01
Administrative Dissolution 2002-11-01
Sixty Day Notice Return 2002-09-01
Articles of Incorporation 2000-11-08

Mines

Mine Information

Mine Name:
Right Fork Job
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
C & C Coaliers
Party Role:
Operator
Start Date:
2000-09-01
Party Name:
Charles R Brock
Party Role:
Current Controller
Start Date:
2000-09-01
Party Name:
C & C Coaliers
Party Role:
Current Operator

Mine Information

Mine Name:
Dusty Fork Job
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
C & C Coaliers
Party Role:
Operator
Start Date:
2001-07-01
Party Name:
Charles R Brock
Party Role:
Current Controller
Start Date:
2001-07-01
Party Name:
C & C Coaliers
Party Role:
Current Operator

Sources: Kentucky Secretary of State