Search icon

L L & G COAL, INC.

Company Details

Name: L L & G COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Mar 1977 (48 years ago)
Organization Date: 28 Mar 1977 (48 years ago)
Last Annual Report: 01 Jul 1977 (48 years ago)
Organization Number: 0079256
ZIP code: 40440
City: Junction City
Primary County: Boyle County
Principal Office: CEMETARY ST., JUNCTION CITY, KY 40440
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
CECIL LANE, JR. Incorporator
JAMES LANE Incorporator
KENNETH GUILL Incorporator

Director

Name Role
KENNETH GUILL Director
CECIL LANE, JR. Director
JAMES LANE Director

Registered Agent

Name Role
KENNETH GUILL Registered Agent

Mines

Mine Information

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

Parties

Party Name:
L L & G Coal Inc
Party Role:
Operator
Start Date:
1977-06-01
Party Name:
Lane Cecil & James
Party Role:
Current Controller
Start Date:
1977-06-01
Party Name:
L L & G Coal Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 2 Surface Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
L L & G Coal Inc
Party Role:
Operator
Start Date:
1977-12-01
Party Name:
Lane Cecil & James
Party Role:
Current Controller
Start Date:
1977-12-01
Party Name:
L L & G Coal Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State