Search icon

Remcoal, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Remcoal, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 2012 (13 years ago)
Organization Date: 04 Oct 2012 (13 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Organization Number: 0839699
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: PO BOX 761, WILLIAMSBURG, KY 40769
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Charles E McCullah President

Director

Name Role
Charles E McCullah Director

Incorporator

Name Role
Charles Edward McCullah Incorporator

Registered Agent

Name Role
CHARLES EDWARD MCCULLAH Registered Agent

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-04-26
Annual Report 2022-04-13
Annual Report 2021-04-26
Annual Report 2020-05-19

Mines

Mine Information

Mine Name:
Elk Creek
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
CDR Operations, Inc.
Party Role:
Operator
Start Date:
2011-11-04
End Date:
2012-10-15
Party Name:
First Coal LLC
Party Role:
Operator
Start Date:
2013-06-23
End Date:
2013-10-30
Party Name:
Remcoal Inc.
Party Role:
Operator
Start Date:
2012-10-16
End Date:
2013-03-10
Party Name:
D&L Mining Company, LLC.
Party Role:
Operator
Start Date:
2014-07-10
Party Name:
Job Land Mining of KY LLC
Party Role:
Operator
Start Date:
2013-03-11
End Date:
2013-06-22

Mine Information

Mine Name:
Remcoal Inc. #1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Remcoal, Inc.
Party Role:
Operator
Start Date:
2019-12-16
Party Name:
Charles E McCullah
Party Role:
Current Controller
Start Date:
2019-12-16
Party Name:
Remcoal, Inc.
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State