Search icon

QUADRANGLE RESOURCES, INC.

Company claim

Is this your business?

Get access!

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

Mines

Mine Information

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

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State