Search icon

SAMUEL COAL COMPANY, INC.

Company Details

Name: SAMUEL COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 2008 (17 years ago)
Organization Date: 24 Sep 2008 (17 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0714189
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
Principal Office: P.O. BOX 606, FISHERS, IN 46038
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
INCORP SERVICES, INC. Registered Agent

President

Name Role
Mark C Jensen President

Treasurer

Name Role
Thomas M Sauve Treasurer

Director

Name Role
Mark C Jensen Director
Thomas M Sauve Director

Incorporator

Name Role
BARBARA SLONE Incorporator
REGINA CORNETT Incorporator

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-02-14
Annual Report 2022-02-16
Annual Report 2021-01-14
Annual Report 2020-02-21

USAspending Awards / Financial Assistance

Date:
2015-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-2492000.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

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

Parties

Party Name:
KNOTT COUNTY COAL LLC
Party Role:
Operator
Start Date:
2016-11-08
Party Name:
Bee B & B LLC
Party Role:
Operator
Start Date:
2013-01-03
End Date:
2014-02-19
Party Name:
CBL Mining LLC
Party Role:
Operator
Start Date:
2014-02-20
End Date:
2015-01-26
Party Name:
Samuel Coal Co., Inc.
Party Role:
Operator
Start Date:
2015-01-27
End Date:
2016-03-01
Party Name:
Jet Coal Co., Inc..
Party Role:
Operator
Start Date:
2016-03-02
End Date:
2016-11-07

Sources: Kentucky Secretary of State