Search icon

ENERGY COAL RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENERGY COAL RESOURCES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Oct 2005 (20 years ago)
Authority Date: 21 Oct 2005 (20 years ago)
Last Annual Report: 28 Jun 2017 (8 years ago)
Organization Number: 0621779
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 1500 NORTH BIG RUN ROAD, ASHLAND, KY 41102
Place of Formation: DELAWARE

President

Name Role
STEPHEN C ADDINGTON President

Director

Name Role
STEPHEN ADDINGTON Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Central Index Key

CIK number:
0001346513
Phone:
6069283433

Latest Filings

Form type:
REGDEX
File number:
021-83808
Filing date:
2005-12-16
File:
Form type:
REGDEX
File number:
021-83808
Filing date:
2005-12-07
File:

Filings

Name File Date
Revocation of Certificate of Authority 2018-10-16
Sixty Day Notice Return 2018-09-26
Annual Report 2017-06-28
Annual Report 2016-04-30
Annual Report 2015-06-29

Mines

Mine Information

Mine Name:
K-3 Surface Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Appalachian Fuels, LLC
Party Role:
Operator
Start Date:
2002-06-03
Party Name:
Hi-Energy Inc
Party Role:
Operator
Start Date:
1995-10-01
End Date:
2002-06-02
Party Name:
Energy Coal Resources Inc
Party Role:
Current Controller
Start Date:
2002-06-03
Party Name:
Appalachian Fuels, LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Ball Creek Surface Mine # 28
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Appalachian Fuels Llc
Party Role:
Operator
Start Date:
2001-03-19
Party Name:
Leslie Resources Inc
Party Role:
Operator
Start Date:
1998-03-09
End Date:
2001-03-18
Party Name:
Leslie Resources Inc
Party Role:
Operator
Start Date:
1996-09-01
End Date:
1998-03-08
Party Name:
Energy Coal Resources Inc
Party Role:
Current Controller
Start Date:
2001-03-19
Party Name:
Appalachian Fuels LLC
Party Role:
Current Operator

Mine Information

Mine Name:
K-3 Surface Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Appalachian Fuels Llc
Party Role:
Operator
Start Date:
2001-07-01
Party Name:
Energy Coal Resources Inc
Party Role:
Current Controller
Start Date:
2001-07-01
Party Name:
Appalachian Fuels Llc
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
2016-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
LIQUIDATING TRUSTEE OF APPALAC
Party Role:
Plaintiff
Party Name:
ENERGY COAL RESOURCES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
ENERGY COAL RESOURCES, INC.
Party Role:
Plaintiff
Party Name:
BRANCH BANKING AND TRUS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-09-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ENERGY COAL RESOURCES, INC.
Party Role:
Plaintiff
Party Name:
PAONIA RESOURCES, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State