Search icon

YATESVILLE COAL HOLDINGS, INC.

Company Details

Name: YATESVILLE COAL HOLDINGS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Apr 2008 (17 years ago)
Authority Date: 30 Apr 2008 (17 years ago)
Last Annual Report: 23 Jul 2009 (16 years ago)
Organization Number: 0704120
Principal Office: 10 EAST 40TH STREET, 44TH FLOOR, NEW YORK, NY 10016
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
John Barry Director
Jason Wilson Director

Secretary

Name Role
JASON WILSON Secretary

Filings

Name File Date
Revocation Return 2010-11-17
Revocation of Certificate of Authority 2010-11-02
Sixty Day Notice Return 2010-09-10
Annual Report Amendment 2009-12-18
Annual Report 2009-07-23

Mines

Mine Information

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

Parties

Party Name:
Genesis Coal Corporation
Party Role:
Operator
Start Date:
2006-04-18
Party Name:
Cherokee Coal Company Inc
Party Role:
Operator
Start Date:
1991-09-01
End Date:
1992-09-29
Party Name:
M & D Coal Company Inc
Party Role:
Operator
Start Date:
1992-09-30
End Date:
2006-04-17
Party Name:
Yatesville Coal Holdings Inc
Party Role:
Current Controller
Start Date:
2006-04-18
Party Name:
Genesis Coal Corporation
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
McPeek Energy, Inc.
Party Role:
Operator
Start Date:
2004-07-01
End Date:
2005-12-18
Party Name:
Genesis Coal Corporation
Party Role:
Operator
Start Date:
2005-12-19
Party Name:
Yatesville Coal Holdings Inc
Party Role:
Current Controller
Start Date:
2005-12-19
Party Name:
Genesis Coal Corporation
Party Role:
Current Operator

Sources: Kentucky Secretary of State