Search icon

GOLDEN HOMES, INC.

Company Details

Name: GOLDEN HOMES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Apr 1975 (50 years ago)
Organization Date: 01 Apr 1975 (50 years ago)
Last Annual Report: 01 Jul 1982 (43 years ago)
Organization Number: 0025292
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: BOX 2785, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
LOTTIE MAE MAYNARD Director
RALPH E. MAYNARD Director
WM. L. MAYNARD Director

Incorporator

Name Role
WM. L. MAYNARD Incorporator

Registered Agent

Name Role
WM. L. MAYNARD Registered Agent

Mines

Mine Name Type Status Primary Sic
Surface/Underground Mine Surface Abandoned Coal (Bituminous)

Parties

Name Golden Homes Inc
Role Operator
Start Date 1977-08-01
Name Maynard William
Role Current Controller
Start Date 1977-08-01
Name Golden Homes Inc
Role Current Operator
Mine No 3 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Golden Homes Inc
Role Operator
Start Date 1978-07-01
End Date 1979-03-18
Name Three Way Coal Company
Role Operator
Start Date 1979-03-19
End Date 1982-04-11
Name Ranchero Coal Company
Role Operator
Start Date 1982-04-12
Name Doug Hess; Robert Martin
Role Current Controller
Start Date 1982-04-12
Name Ranchero Coal Company
Role Current Operator
No 1 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Williams Brothers Coal Company Inc
Role Operator
Start Date 1979-02-20
Name Golden Homes Inc
Role Operator
Start Date 1978-08-01
End Date 1979-02-19
Name Williams Randy
Role Current Controller
Start Date 1979-02-20
Name Williams Brothers Coal Company Inc
Role Current Operator
No 5 Mine Underground Abandoned Coal (Bituminous)

Parties

Name Golden Homes Inc
Role Operator
Start Date 1978-10-01
Name Maynard William
Role Current Controller
Start Date 1978-10-01
Name Golden Homes Inc
Role Current Operator

Sources: Kentucky Secretary of State