Search icon

DOTSON & JUSTICE ENTERPRISES, INC.

Company Details

Name: DOTSON & JUSTICE ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 1977 (48 years ago)
Organization Date: 02 Feb 1977 (48 years ago)
Last Annual Report: 25 Jul 2000 (25 years ago)
Organization Number: 0078091
ZIP code: 41539
City: Kimper
Primary County: Pike County
Principal Office: 9563 STATE HIGHWAY 194E, KIMPER, KY 41539
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
ORVILLE (BOB) JUSTICE Director
JAMES DOTSON Director

Incorporator

Name Role
JAMES E. DOTSON Incorporator
ORVILLE (BOB) JUSTICE Incorporator

Registered Agent

Name Role
ORVILLE "BOB" JUSTICE Registered Agent

President

Name Role
Orville Bob Justice President

Vice President

Name Role
James Douglas Dotson Vice President

Secretary

Name Role
Sadie S Dotson Secretary

Treasurer

Name Role
Sadie S Dotson Treasurer

Filings

Name File Date
Dissolution 2000-11-20
Annual Report 2000-08-25
Annual Report 1999-08-11
Annual Report 1998-07-28
Annual Report 1997-07-01

Mines

Mine Information

Mine Name:
No 1 Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Dotson & Justice Enterprises Inc
Party Role:
Operator
Start Date:
1978-06-01
End Date:
1979-05-01
Party Name:
Bluegrass Elkhorn Inc
Party Role:
Operator
Start Date:
1979-05-02
End Date:
1981-03-11
Party Name:
Citation Coal Corp
Party Role:
Operator
Start Date:
1981-03-12
End Date:
1983-03-16
Party Name:
Citation Coal Corp
Party Role:
Operator
Start Date:
1983-03-17
Party Name:
Infinity Coal Corp
Party Role:
Current Controller
Start Date:
1983-03-17

Sources: Kentucky Secretary of State