Search icon

SOUTHERN COAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN COAL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2000 (25 years ago)
Organization Date: 18 Dec 2000 (25 years ago)
Last Annual Report: 25 Mar 2025 (4 months ago)
Organization Number: 0507158
Industry: Oil and Gas Extraction
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 122 ROY CAMPBELL DRIVE, HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
GRIFFIN WELLS Vice President

Registered Agent

Name Role
NOREEN WELLS Registered Agent

President

Name Role
GRIFFIN WELLS President

Secretary

Name Role
GRIFFIN WELLS Secretary

Incorporator

Name Role
GREG WELLS Incorporator

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-06-03
Annual Report 2023-04-28
Annual Report 2022-06-22
Annual Report Amendment 2021-12-17

Court Cases

Court Case Summary

Filing Date:
2002-08-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
LIUNA
Party Role:
Plaintiff
Party Name:
SOUTHERN COAL CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State