Search icon

FOUR "J" COAL COMPANY

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

Parties

Name Four J Coal Company
Role Operator
Start Date 1977-11-01
Name Mc Cullah Charles & Bennie
Role Current Controller
Start Date 1977-11-01
Name Four J Coal Company
Role Current Operator
Youngs Creek Surface Abandoned Coal (Bituminous)

Parties

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

Sources: Kentucky Secretary of State