Search icon

COTTON COAL COMPANY, INC.

Company Details

Name: COTTON COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Sep 2004 (21 years ago)
Organization Date: 28 Sep 2004 (21 years ago)
Last Annual Report: 19 Mar 2007 (18 years ago)
Organization Number: 0595898
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 84 RAGWEED RD., WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MARK CRAFT Registered Agent

Sole Officer

Name Role
Mark Craft Sole Officer

Signature

Name Role
MARK CRAFT Signature

Incorporator

Name Role
MARK CRAFT Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-03-19
Annual Report 2006-04-24
Annual Report 2005-09-15
Articles of Incorporation 2004-09-28

Mines

Mine Information

Mine Name:
Mine No 1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Cotton Coal Company Inc
Party Role:
Operator
Start Date:
2005-02-11
Party Name:
Mark Craft
Party Role:
Current Controller
Start Date:
2005-02-11
Party Name:
Cotton Coal Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 1 Refuse
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
McPeek Energy Inc
Party Role:
Operator
Start Date:
2008-02-11
Party Name:
Cotton Coal Company Inc
Party Role:
Operator
Start Date:
2006-07-06
End Date:
2008-02-10
Party Name:
Jerry Keith Mc Peek; Eric Mc Peek
Party Role:
Current Controller
Start Date:
2008-02-11
Party Name:
McPeek Energy Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State