Search icon

T. K. JESSUP, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: T. K. JESSUP, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jul 1974 (51 years ago)
Organization Date: 17 Jul 1974 (51 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0025980
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: ROUTE 1, GREENVILLE, KY 42345
Place of Formation: KENTUCKY

Director

Name Role
T. K. JESSUP Director
BEVERLY JESSUP Director
A. C. ROSS Director

Incorporator

Name Role
T. K. JESSUP Incorporator

Registered Agent

Name Role
T. K. JESSUP, INCORPORATED Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15

Mines

Mine Information

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

Parties

Party Name:
T K Jessup Inc
Party Role:
Operator
Start Date:
1974-08-01
Party Name:
Jessup T K
Party Role:
Current Controller
Start Date:
1974-08-01
Party Name:
T K Jessup Inc
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
T K Jessup Inc
Party Role:
Operator
Start Date:
1978-06-01
End Date:
1980-03-03
Party Name:
Comcol Fuel Inc
Party Role:
Operator
Start Date:
1980-03-04
Party Name:
Oates Michael
Party Role:
Current Controller
Start Date:
1980-03-04
Party Name:
Comcol Fuel Inc
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
T K Jessup Inc
Party Role:
Operator
Start Date:
1980-05-01
Party Name:
Jessup T K
Party Role:
Current Controller
Start Date:
1980-05-01
Party Name:
T K Jessup Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State