Search icon

SANDY RYAN COAL COMPANY

Company Details

Name: SANDY RYAN COAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Sep 1978 (47 years ago)
Organization Date: 13 Sep 1978 (47 years ago)
Last Annual Report: 20 Sep 1996 (28 years ago)
Organization Number: 0112051
ZIP code: 41560
City: Robinson Creek, Robinson Crk
Primary County: Pike County
Principal Office: RYAN RD., BOX 266, ROBINSON CREEK, KY 41560
Place of Formation: KENTUCKY
Common No Par Shares: 300

Registered Agent

Name Role
REO JOHNS Registered Agent

Director

Name Role
REO JOHNS Director
BARRY JOHNS Director
ROBERT NEWSOME Director

Incorporator

Name Role
REO JOHNS Incorporator

Filings

Name File Date
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1982-04-26
Six Month Notice 1982-04-05

Mines

Mine Name Type Status Primary Sic
No 1 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Sandy Ryan Coal Company
Role Operator
Start Date 1978-09-13
End Date 1979-11-04
Name Ajax Mines Inc
Role Operator
Start Date 1977-08-01
End Date 1978-09-12
Name Red Dog Coal Company Inc
Role Operator
Start Date 1979-11-05
Name Little Maurice
Role Current Controller
Start Date 1979-11-05
Name Red Dog Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State