Search icon

LITTLE BIT COAL ENTERPRISES, INC.

Company Details

Name: LITTLE BIT COAL ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Nov 1978 (46 years ago)
Organization Date: 22 Nov 1978 (46 years ago)
Last Annual Report: 01 Jul 1979 (46 years ago)
Organization Number: 0113730
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: RED CREEK, R. # 6, BOX 551-M, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
GARFIELD G. THACKER Registered Agent

Director

Name Role
GARFIELD G. THACKER Director

Incorporator

Name Role
GARFIELD G. THACKER Incorporator

Mines

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

Parties

Name Maranatha Corp
Role Operator
Start Date 1977-02-08
End Date 1979-09-27
Name B & F Coal Co
Role Operator
Start Date 1975-11-10
End Date 1976-06-02
Name D H Coal Company
Role Operator
Start Date 1976-06-03
End Date 1977-02-07
Name Little Bit Coal Enterprises Inc
Role Operator
Start Date 1979-09-28
Name Johnson Burl
Role Current Controller
Start Date 1979-09-28
Name Little Bit Coal Enterprises Inc
Role Current Operator
No 2 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name L & H Mining Company Inc
Role Operator
Start Date 1980-04-01
End Date 1980-07-17
Name Scotch Coal Company Inc
Role Operator
Start Date 1980-07-18
End Date 1981-04-01
Name Little Bit Coal Enterprises Inc
Role Operator
Start Date 1981-07-20
End Date 1984-06-04
Name Spade Mining Company
Role Operator
Start Date 1981-04-02
End Date 1981-07-19
Name M & M Extraction Inc
Role Operator
Start Date 1984-06-05
Name Meade Muncie Jr
Role Current Controller
Start Date 1984-06-05
Name M & M Extraction Inc
Role Current Operator

Sources: Kentucky Secretary of State