Search icon

CLINTWOOD COAL CORPORATION

Company Details

Name: CLINTWOOD COAL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jul 2010 (15 years ago)
Organization Date: 08 Jul 2010 (15 years ago)
Last Annual Report: 16 Jun 2014 (11 years ago)
Organization Number: 0766548
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 268 EAST FRIEND STREET, SUITE #101, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
BOBBY TACKETT Incorporator

Registered Agent

Name Role
BOBBY TACKETT Registered Agent

President

Name Role
BOBBY TACKETT President

Director

Name Role
BOBBY TACKETT Director

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-16
Annual Report 2013-08-21
Annual Report 2012-06-26
Annual Report 2011-06-29

Mines

Mine Information

Mine Name:
# 5
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Bee B & B, LLC
Party Role:
Operator
Start Date:
2015-03-12
Party Name:
Pike Floyd Mining, Inc.
Party Role:
Operator
Start Date:
2011-12-06
End Date:
2014-10-30
Party Name:
Daystar Coal, LLC
Party Role:
Operator
Start Date:
2011-11-08
End Date:
2011-12-05
Party Name:
Surface Minerals Company
Party Role:
Operator
Start Date:
2009-11-11
End Date:
2010-05-10
Party Name:
Mercy Mining, LLC
Party Role:
Operator
Start Date:
2011-01-10
End Date:
2011-11-07

Sources: Kentucky Secretary of State