Search icon

J. A. D. COAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. A. D. COAL COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 1977 (48 years ago)
Authority Date: 24 Aug 1977 (48 years ago)
Last Annual Report: 07 May 2015 (10 years ago)
Organization Number: 0082743
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: C/O PHAEDRA SPRADLIN, TRUSTEE, 6301 OLD RICHMOND ROAD, LEXINGTON, KY 40515
Place of Formation: VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
DONALD G. ROOP Incorporator
JAMES A. DEAN Incorporator
AUBRA P. DEAN Incorporator

Trustee

Name Role
PHAEDRA SPRADLIN Trustee

Director

Name Role
JAMES A. DEAN Director
AUBRA P. DEAN Director

Filings

Name File Date
App. for Certificate of Withdrawal 2015-08-18
Annual Report 2015-05-07
Principal Office Address Change 2015-05-07
Annual Report Amendment 2014-07-23
Registered Agent name/address change 2014-07-22

Mines

Mine Information

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

Parties

Party Name:
J.A.D. Coal Company, Inc.
Party Role:
Operator
Start Date:
2012-05-03
End Date:
2012-06-05
Party Name:
Harlan County Mining LLC
Party Role:
Operator
Start Date:
2012-06-06
Party Name:
A & M Coal Co Inc
Party Role:
Operator
Start Date:
2008-08-05
End Date:
2010-10-13
Party Name:
Neco Energy Inc.
Party Role:
Operator
Start Date:
2010-10-14
End Date:
2012-05-02
Party Name:
U S Coal Corporation
Party Role:
Current Controller
Start Date:
2012-06-06

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State