Search icon

MAJESTIC MINING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAJESTIC MINING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jul 1963 (62 years ago)
Authority Date: 26 Jul 1963 (62 years ago)
Last Annual Report: 14 Jul 1989 (36 years ago)
Organization Number: 0064215
Principal Office: ATT: TAX DEPT., P.O. BOX 26765, RICHMOND, VA 232616765
Place of Formation: TEXAS

Director

Name Role
L. R. PERINI Director
A. D. MCKEE Director
W. M. DOYLE Director
C. A. CALLAHAN Director
W. A. ROSE Director

Incorporator

Name Role
WILL SEARS Incorporator
ROBERT L. BURNS Incorporator
W. ERVIN JAMES Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
MAJESTIC CONTRACTORS, INC. Old Name

Filings

Name File Date
Historic document 2009-08-20
Agent Resignation 1990-12-28
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01

Mines

Mine Information

Mine Name:
No 1 Mine
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Iron Head Mining Inc
Party Role:
Operator
Start Date:
1988-04-18
End Date:
1989-01-03
Party Name:
Barbara Kay Coal Corp
Party Role:
Operator
Start Date:
1984-10-01
End Date:
1986-09-30
Party Name:
Scratch Back Coal Company Inc
Party Role:
Operator
Start Date:
1986-10-01
End Date:
1988-04-17
Party Name:
Black Energy Inc
Party Role:
Operator
Start Date:
1989-01-04
End Date:
1989-09-11
Party Name:
Majestic Mining Company Inc
Party Role:
Operator
Start Date:
1989-09-12

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State