Search icon

BONANZA COAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BONANZA COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Feb 1974 (51 years ago)
Organization Date: 04 Feb 1974 (51 years ago)
Last Annual Report: 01 Jul 1977 (48 years ago)
Organization Number: 0005293
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 1300 1ST SECURITY NATL BANK BLDG, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
BRUCE L. DAVIS Registered Agent

Director

Name Role
BRUCE L. DAVIS Director
JOSEPH L. ARNOLD Director

Incorporator

Name Role
BRUCE L. DAVIS Incorporator

Mines

Mine Information

Mine Name:
No 1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Bonanza Coal Company Inc
Party Role:
Operator
Start Date:
1984-10-01
Party Name:
Mosley Jeffery
Party Role:
Current Controller
Start Date:
1984-10-01
Party Name:
Bonanza Coal Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Red Bird Mining
Party Role:
Operator
Start Date:
1987-06-30
Party Name:
Clayton Roberts Mining
Party Role:
Operator
Start Date:
1986-05-01
End Date:
1986-09-09
Party Name:
Bonanza Coal Inc
Party Role:
Operator
Start Date:
1986-09-10
End Date:
1987-06-29
Party Name:
Bowling Jess & Bobby
Party Role:
Current Controller
Start Date:
1987-06-30
Party Name:
Red Bird Mining
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
1996-04-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Role:
Plaintiff
Party Name:
BONANZA COAL COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State