Name: | BELKONA MINING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Aug 1976 (49 years ago) |
Organization Date: | 24 Aug 1976 (49 years ago) |
Last Annual Report: | 13 May 1988 (37 years ago) |
Organization Number: | 0074510 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 177 BURT ROAD, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
S. T. WRIGHT, JR. | Director |
SELDOM W. PRICE | Director |
CLIFTON SMITH | Director |
Name | Role |
---|---|
CLIFTON SMITH | Incorporator |
Name | Role |
---|---|
CLIFTON SMITH | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 1989-11-10 |
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Sixty Day Notice Return | 1989-09-01 |
Annual Report | 1986-08-01 |
Annual Report | 1981-02-17 |
Letters | 1981-01-12 |
Articles of Incorporation | 1976-08-24 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 Surface | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||
|
Name | N & R Coal Company Inc |
Role | Operator |
Start Date | 1976-03-19 |
End Date | 1976-08-02 |
Name | Belkona Mining Company Inc |
Role | Operator |
Start Date | 1976-08-03 |
End Date | 1976-09-04 |
Name | Red Fox Coal Company Inc |
Role | Operator |
Start Date | 1976-09-05 |
Name | Donald G LaViers |
Role | Current Controller |
Start Date | 1976-09-05 |
Name | Red Fox Coal Company Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State