Name: | CAIN & SONS INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Mar 1977 (48 years ago) |
Organization Date: | 25 Mar 1977 (48 years ago) |
Last Annual Report: | 11 Jul 2024 (9 months ago) |
Organization Number: | 0079192 |
ZIP code: | 40906 |
City: | Barbourville, Bailey Switch, Baughman, Crane Nest, Gau... |
Primary County: | Knox County |
Principal Office: | HC 84 BOX 1896, BARBOURVILLE, KY 40906 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Billy G. Cain | President |
Name | Role |
---|---|
BILLY B. CAIN | Director |
LARRY GRANT CAIN | Director |
BILLY GERALD CAIN | Director |
Name | Role |
---|---|
BILLY B. CAIN | Incorporator |
Name | Role |
---|---|
LARRY G. CAIN | Registered Agent |
Name | Role |
---|---|
Larry Cain | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-07-11 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-29 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 Strip | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||
|
Name | Cain & Sons Inc |
Role | Operator |
Start Date | 1979-05-01 |
Name | Cain Billy B |
Role | Current Controller |
Start Date | 1979-05-01 |
Name | Cain & Sons Inc |
Role | Current Operator |
Parties
Name | Cain & Sons Inc |
Role | Operator |
Start Date | 1983-03-01 |
Name | Cain Billy B |
Role | Current Controller |
Start Date | 1983-03-01 |
Name | Cain & Sons Inc |
Role | Current Operator |
Parties
Name | Cain & Sons Inc |
Role | Operator |
Start Date | 1983-04-01 |
Name | Cain Billy B |
Role | Current Controller |
Start Date | 1983-04-01 |
Name | Cain & Sons Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State