Search icon

LITTLE SHEPHERD COAL COMPANY, INC.

Company Details

Name: LITTLE SHEPHERD COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 May 1953 (72 years ago)
Organization Date: 21 May 1953 (72 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0031580
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: P. O. BOX 929, WHITESBURG, KY 41858
Place of Formation: KENTUCKY

Incorporator

Name Role
R. R. CRAWFORD Incorporator
OTIS MOHN Incorporator
JOE ROMEO Incorporator

Registered Agent

Name Role
R. R. CRAWFORD Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Annual Report 1981-07-01
Amendment 1955-06-30
Annual Report 1954-07-01
Articles of Incorporation 1953-05-21

Mines

Mine Information

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

Parties

Party Name:
Little Shepherd Coal Company Inc
Party Role:
Operator
Start Date:
1977-01-01
End Date:
1983-02-09
Party Name:
No 8 Limited Of Virginia
Party Role:
Operator
Start Date:
1983-02-10
End Date:
1984-10-24
Party Name:
No 8 Limited Of Virginia
Party Role:
Operator
Start Date:
1984-10-25
Party Name:
Wesley D. Burke
Party Role:
Current Controller
Start Date:
1984-10-25
Party Name:
No 8 Limited Of Virginia
Party Role:
Current Operator

Sources: Kentucky Secretary of State