Search icon

HARLEY COAL INC.

Company Details

Name: HARLEY COAL INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 May 2008 (17 years ago)
Organization Date: 19 May 2008 (17 years ago)
Last Annual Report: 24 Jan 2015 (10 years ago)
Organization Number: 0705502
ZIP code: 41572
City: Virgie, Etty, Speight
Primary County: Pike County
Principal Office: 1858 LONG FORK RD, VIRGIE, KY 41572
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ERIC D. JOHNSON Registered Agent

President

Name Role
ERIC JOHNSON President

Secretary

Name Role
RACHEL JOHNSON Secretary

Incorporator

Name Role
ERIC D. JOHNSON Incorporator

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-01-24
Annual Report 2014-01-26
Annual Report 2013-01-10
Annual Report 2012-01-09

Mines

Mine Information

Mine Name:
No 10
Mine Type:
Surface
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Harley Coal Inc.
Party Role:
Operator
Start Date:
2008-07-07
End Date:
2008-09-07
Party Name:
Cook and Sons Mining, Inc.
Party Role:
Operator
Start Date:
2002-01-22
End Date:
2008-07-06
Party Name:
R S Mining Inc
Party Role:
Operator
Start Date:
1990-10-01
End Date:
2001-01-15
Party Name:
Tara John Coal Corp Inc
Party Role:
Operator
Start Date:
1990-06-01
End Date:
1990-09-30
Party Name:
Nu Enterprise Corp
Party Role:
Operator
Start Date:
2001-01-16
End Date:
2002-01-21

Mine Information

Mine Name:
#10
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
5 Star Energy, LLC
Party Role:
Operator
Start Date:
2010-08-09
End Date:
2011-09-14
Party Name:
Black Star Energy, Inc.
Party Role:
Operator
Start Date:
2010-02-23
End Date:
2010-08-08
Party Name:
Viper Coal, LLC
Party Role:
Operator
Start Date:
2011-09-15
Party Name:
Harley Coal Inc
Party Role:
Operator
Start Date:
2008-08-21
End Date:
2009-07-29
Party Name:
Black Thunder Mining, Inc.
Party Role:
Operator
Start Date:
2009-07-30
End Date:
2010-02-22

Sources: Kentucky Secretary of State