Search icon

COAL MINING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COAL MINING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 2008 (17 years ago)
Organization Date: 27 Mar 2008 (17 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0701577
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 439 MEADOWS BRANCH RD., PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
CLARK D. PERGREM President

Secretary

Name Role
JESSE L. RUDD Secretary

Treasurer

Name Role
JESSE L. RUDD Treasurer

Incorporator

Name Role
JESSE L. RUDD Incorporator
CLARK D. PERGREM Incorporator

Registered Agent

Name Role
JESSE L. RUDD Registered Agent

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-15
Annual Report 2022-05-11
Annual Report 2021-04-27
Annual Report 2020-05-26

Mines

Mine Information

Mine Name:
#2
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
CAM Mining LLC
Party Role:
Operator
Start Date:
2006-09-27
End Date:
2006-10-03
Party Name:
CAM Mining LLC
Party Role:
Operator
Start Date:
2008-07-10
End Date:
2013-05-29
Party Name:
R & C Coal, LLC
Party Role:
Operator
Start Date:
2015-01-05
End Date:
2017-08-09
Party Name:
Cry Baby Mining LLC
Party Role:
Operator
Start Date:
2013-05-30
End Date:
2014-05-20
Party Name:
Costain Coal Inc
Party Role:
Operator
Start Date:
1990-04-01
End Date:
1997-07-20

Mine Information

Mine Name:
#1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
C & D Mining Inc
Party Role:
Operator
Start Date:
2008-06-27
End Date:
2008-12-01
Party Name:
Green River Mining Company Inc.
Party Role:
Operator
Start Date:
2005-05-03
End Date:
2008-06-26
Party Name:
Coal Creek Mining, LLC
Party Role:
Operator
Start Date:
2010-11-05
Party Name:
Charger Mining Co Inc
Party Role:
Operator
Start Date:
2008-12-02
End Date:
2009-09-07
Party Name:
Jones Mining, LLC
Party Role:
Operator
Start Date:
2009-09-08
End Date:
2010-05-02

Mine Information

Mine Name:
Tollage Creek
Mine Type:
Surface
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Coal Mining Inc
Party Role:
Operator
Start Date:
2008-10-30
End Date:
2014-08-05
Party Name:
Matt/Co, Inc.
Party Role:
Operator
Start Date:
2014-08-06
Party Name:
Clark D Pergrem
Party Role:
Current Controller
Start Date:
2014-08-06
Party Name:
Matt/Co, Inc.
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162500
Current Approval Amount:
162500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163995.89

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State