Search icon

C.W. COAL SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C.W. COAL SALES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2011 (14 years ago)
Organization Date: 01 Apr 2011 (14 years ago)
Last Annual Report: 10 Apr 2025 (3 months ago)
Organization Number: 0788413
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 1512 NORTH BIG RUN ROAD, ASHLAND, KY 41102
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BENJAMIN COOKSEY Registered Agent

Secretary

Name Role
Shannon L. Wells Secretary

Treasurer

Name Role
Shannon L. Wells Treasurer

Director

Name Role
Shannon L. Wells Director

Incorporator

Name Role
JOHN A. WEBB Incorporator

President

Name Role
Shannon L. Wells President

Assumed Names

Name Status Expiration Date
KENTUCKY COAL TERMINAL Inactive 2021-07-18

Filings

Name File Date
Annual Report 2025-04-10
Annual Report 2024-05-24
Annual Report 2023-06-09
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07

Mines

Mine Information

Mine Name:
Kentucky Coal Terminal
Mine Type:
Facility
Mine Status:
Active
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Kanawha River Terminals LLC
Party Role:
Operator
Start Date:
2008-08-05
End Date:
2016-06-27
Party Name:
Kentucky May Coal Company Inc
Party Role:
Operator
Start Date:
1989-10-01
End Date:
1994-05-23
Party Name:
Kentucky Coal Terminal
Party Role:
Operator
Start Date:
1995-03-13
End Date:
2000-11-29
Party Name:
Island Fork Construction Ltd
Party Role:
Operator
Start Date:
1994-11-17
End Date:
1995-03-12
Party Name:
Double C Construction Ltd
Party Role:
Operator
Start Date:
1994-05-24
End Date:
1994-11-16

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State