Search icon

KENTUCKY FUEL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY FUEL CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2004 (21 years ago)
Authority Date: 06 Dec 2004 (21 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0600480
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
Principal Office: 302 S. JEFFERSON STREET, ROANAKE, VA 24011
Place of Formation: DELAWARE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
James C. Justice, III President

Secretary

Name Role
James T. Miller Secretary

Treasurer

Name Role
James T. Miller Treasurer

Vice President

Name Role
Stephen W. Ball Vice President

Director

Name Role
Jillean L. Justice Director
James C. Justice, III Director

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-20
Annual Report 2022-06-28
Annual Report 2021-02-11

Mines

Mine Information

Mine Name:
ADDCAR #1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
ICG ADDCAR Systems LLC
Party Role:
Operator
Start Date:
2005-08-17
End Date:
2014-03-17
Party Name:
KENTUCKY FUEL CORPORATION
Party Role:
Operator
Start Date:
2014-03-18
Party Name:
Mining Technologies Inc.
Party Role:
Operator
Start Date:
2004-03-02
End Date:
2004-04-26
Party Name:
B B Mining Inc
Party Role:
Operator
Start Date:
2004-04-27
End Date:
2005-08-16
Party Name:
James C Justice III
Party Role:
Current Controller
Start Date:
2014-03-18

Mine Information

Mine Name:
Hazard Star Loadout
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Black Bear Processing, LLC
Party Role:
Operator
Start Date:
2005-12-19
End Date:
2006-03-31
Party Name:
Kentucky Fuel Corporation
Party Role:
Operator
Start Date:
2006-04-01
Party Name:
Addington Inc
Party Role:
Operator
Start Date:
1994-01-14
End Date:
1994-11-29
Party Name:
Sigmon Enterprises
Party Role:
Operator
Start Date:
1975-04-01
End Date:
1979-10-22
Party Name:
Buckhorn Processing
Party Role:
Operator
Start Date:
1981-09-15
End Date:
1993-07-19

Mine Information

Mine Name:
K-2 Preparation Plant
Mine Type:
Surface
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Appalachian Fuels LLC
Party Role:
Operator
Start Date:
2001-06-13
End Date:
2011-09-28
Party Name:
Kentucky Fuel Corporation
Party Role:
Operator
Start Date:
2011-09-29
Party Name:
Consol Of Kentucky Inc
Party Role:
Operator
Start Date:
1986-07-31
End Date:
1996-07-04
Party Name:
Redwood Coal Company Inc
Party Role:
Operator
Start Date:
1981-12-01
End Date:
1984-04-01
Party Name:
Addington Mining Inc
Party Role:
Operator
Start Date:
1996-07-05
End Date:
2001-06-12

Court Cases

Court Case Summary

Filing Date:
2015-03-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
BRANHAM
Party Role:
Plaintiff
Party Name:
KENTUCKY FUEL CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-03-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KENTUCKY FUEL CORPORATION
Party Role:
Plaintiff
Party Name:
CELTIC MARINE CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State