Search icon

T. C. BELL, INC.

Company Details

Name: T. C. BELL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Aug 1977 (48 years ago)
Organization Date: 30 Aug 1977 (48 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0082874
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 5480 SWANTON DRIVE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
RICHARD O. ROUSE Registered Agent

Director

Name Role
HERBERT D. THOMPSON Director
BILLY RAY CARROLL Director

Incorporator

Name Role
CHARLES W. BERGER Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Revocation Return 1988-08-01
Six Month Notice Return 1987-12-28
Statement of Change 1984-05-17
Statement of Change 1982-04-05
Statement of Change 1980-09-24
Annual Report 1978-07-01
Articles of Incorporation 1977-08-30

Mines

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

Parties

Name T C Bell Inc
Role Operator
Start Date 1978-08-01
Name T C Bell Inc
Role Operator
Start Date 1977-12-01
End Date 1978-07-31
Name Swanton Corp
Role Current Controller
Start Date 1978-08-01
Name T C Bell Inc
Role Current Operator
No 1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name T C Bell Inc
Role Operator
Start Date 1978-08-01
Name Swanton Corp
Role Current Controller
Start Date 1978-08-01
Name T C Bell Inc
Role Current Operator
Pumpkin Run Prep Plant Facility Abandoned Coal (Bituminous)

Parties

Name T C Bell Inc
Role Operator
Start Date 1978-10-01
Name Swanton Corp
Role Current Controller
Start Date 1978-10-01
Name T C Bell Inc
Role Current Operator

Sources: Kentucky Secretary of State