Search icon

LONDON BRIDGE COMPANY, INC.

Company Details

Name: LONDON BRIDGE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Mar 1975 (50 years ago)
Organization Date: 28 Mar 1975 (50 years ago)
Last Annual Report: 27 Jun 1994 (31 years ago)
Organization Number: 0031778
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: P. O. BOX 707, LONDON, KY 40741
Place of Formation: KENTUCKY

Director

Name Role
DON L. YOUNG Director
DOYLE HILL Director
D. W. WYNN Director

Incorporator

Name Role
DON L. YOUNG Incorporator
DOYLE HILL Incorporator
D. W. WYNN Incorporator

Registered Agent

Name Role
WILLIAM E. HOWARD Registered Agent

Filings

Name File Date
Administrative Dissolution 1995-11-01
Administrative Dissolution Return 1995-11-01
Sixty Day Notice Return 1995-09-01
Annual Report 1994-07-01
Annual Report 1993-03-29
Annual Report 1992-03-19
Annual Report 1991-07-01
Annual Report 1990-07-01
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01

Mines

Mine Name Type Status Primary Sic
Borrow Pit Surface Abandoned Coal (Bituminous)

Parties

Name London Bridge Company Inc
Role Operator
Start Date 1980-05-01
Name Howard William E
Role Current Controller
Start Date 1980-05-01
Name London Bridge Company Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2453231 0419000 1986-02-26 CUMBERLAND GAP NATIONAL HISTORICAL PARK, MIDDLESBORO, KY, 40965
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 1986-02-26
Case Closed 1986-03-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260101 A
Issuance Date 1986-03-18
Abatement Due Date 1986-03-21
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State