Search icon

JAGER COAL COMPANY, INC.

Company Details

Name: JAGER COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jul 1977 (48 years ago)
Organization Date: 01 Jul 1977 (48 years ago)
Last Annual Report: 03 May 2019 (6 years ago)
Organization Number: 0081492
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: PO BOX 335, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 200

Director

Name Role
JACK GLASS Director
BRUCE EVERMAN Director
EDJAR EVERMAN Director
KATHY HOCKLEY Director
EDGAR EVERMAN Director
SINDY SUTTLES Director

Incorporator

Name Role
ROBT. L. CAUMMISAR Incorporator

Registered Agent

Name Role
EDGAR EVERMAN Registered Agent

Secretary

Name Role
Bruce Everman Secretary

Vice President

Name Role
Edgar Everman Vice President

President

Name Role
CINDY SETTLES President

Filings

Name File Date
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Annual Report 2019-05-03
Annual Report 2018-03-20
Annual Report 2017-03-24

Mines

Mine Information

Mine Name:
Jager Surface
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Jager Coal Company Inc
Party Role:
Operator
Start Date:
1977-10-01
Party Name:
Glass Jack
Party Role:
Current Controller
Start Date:
1977-10-01
Party Name:
Jager Coal Company Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State