Search icon

QUADRANGLE RESOURCES, INC.

Company Details

Name: QUADRANGLE RESOURCES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 May 1979 (46 years ago)
Organization Date: 01 May 1979 (46 years ago)
Last Annual Report: 10 Oct 1994 (31 years ago)
Organization Number: 0117571
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 360 LOWER JOHNS CREEK RD., META, KY 41501
Place of Formation: KENTUCKY

Director

Name Role
VIRGIL BLAKE JUSTICE Director
PAMELA J. CANTRELL Director
R. L. TAYLOR, JR. Director
NANCY T. JUSTICE Director
GLENDORA GILLIAM Director

Incorporator

Name Role
R. L. TAYLOR, JR. Incorporator

Registered Agent

Name Role
VIRGIL JUSTICE Registered Agent

Filings

Name File Date
Administrative Dissolution 1995-11-01
Sixty Day Notice Return 1995-09-01
Sixty Day Notice Return 1994-11-01
Annual Report 1994-07-01
Sixty Day Notice Return 1993-09-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Sixty Day Notice 1990-09-01
Annual Report 1990-07-01

Mines

Mine Name Type Status Primary Sic
No 1 Prep Plant Facility Abandoned Coal (Bituminous)

Parties

Name Quadrangle Coal Company
Role Operator
Start Date 1976-01-26
End Date 1979-07-16
Name Quadrangle Resources Inc
Role Operator
Start Date 1979-07-17
Name Taylor R L Jr
Role Current Controller
Start Date 1979-07-17
Name Quadrangle Resources Inc
Role Current Operator

Sources: Kentucky Secretary of State