Search icon

FOUR "J" COAL COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: FOUR "J" COAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 May 1976 (49 years ago)
Organization Date: 20 May 1976 (49 years ago)
Last Annual Report: 01 Jul 1979 (46 years ago)
Organization Number: 0070091
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: RT. 2, BOX 264-F, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES R. JUSTICE Registered Agent

Director

Name Role
JACQUELINE W. JUSTICE Director
JAMES R. JUSTICE Director
JAMES C. JUSTICE, JR. Director
DONAH JUSTICE Director

Incorporator

Name Role
JAMES R. JUSTICE Incorporator
JAMES C. JUSTICE, JR. Incorporator
DONAH JUSTICE Incorporator
JACQELINE W. JUSTICE Incorporator

Mines

Mine Information

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

Parties

Party Name:
Four J Coal Company
Party Role:
Operator
Start Date:
1977-11-01
Party Name:
Mc Cullah Charles & Bennie
Party Role:
Current Controller
Start Date:
1977-11-01
Party Name:
Four J Coal Company
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
Four J Coal Company
Party Role:
Operator
Start Date:
1979-12-01
Party Name:
Mc Cullah Charles & Bennie
Party Role:
Current Controller
Start Date:
1979-12-01
Party Name:
Four J Coal Company
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State