Search icon

J & T COAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & T COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Feb 1970 (55 years ago)
Organization Date: 19 Feb 1970 (55 years ago)
Last Annual Report: 19 Feb 1991 (34 years ago)
Organization Number: 0025465
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: P. O. BOX 1727 (HIGHWAY 186), MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN ASHER Registered Agent

Incorporator

Name Role
JOHN ASHER Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1988-07-01

Mines

Mine Information

Mine Name:
Nolansburg Prep Plant
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
S O Coal Company Inc
Party Role:
Operator
Start Date:
1977-01-01
End Date:
1978-09-18
Party Name:
J & T Coal Company
Party Role:
Operator
Start Date:
1978-09-19
End Date:
1978-11-13
Party Name:
Harlan County Steam & Stoker Inc
Party Role:
Operator
Start Date:
1978-11-14
End Date:
1982-02-24
Party Name:
M & P Coal Company
Party Role:
Operator
Start Date:
1982-02-25
End Date:
1983-11-27
Party Name:
Harlan County Steam & Stoker Inc
Party Role:
Operator
Start Date:
1983-11-28
End Date:
1993-02-04

Mine Information

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

Parties

Party Name:
J & T Coal Inc
Party Role:
Operator
Start Date:
1980-02-01
End Date:
1980-12-11
Party Name:
Banner Fork Coal Company Inc
Party Role:
Operator
Start Date:
1980-12-12
Party Name:
Energy Resources Ltd
Party Role:
Current Controller
Start Date:
1980-12-12
Party Name:
Banner Fork Coal Company Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State