Search icon

JASON COAL COMPANY, INC.

Company Details

Name: JASON COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Apr 1980 (45 years ago)
Organization Date: 23 Apr 1980 (45 years ago)
Last Annual Report: 21 Jul 1989 (36 years ago)
Organization Number: 0146216
ZIP code: 41539
City: Kimper
Primary County: Pike County
Principal Office: BOX 189, KIMPER, KY 41539
Place of Formation: KENTUCKY
Common No Par Shares: 200

Director

Name Role
CLEMIT HALL Director
CLARENCE HAMPTON Director

Registered Agent

Name Role
B. W. HARRIS Registered Agent

Incorporator

Name Role
CLEMIT HALL Incorporator
CLARENCE HAMPTON Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Statement of Change 1981-02-24
Articles of Incorporation 1980-04-23

Mines

Mine Information

Mine Name:
Unit Mine
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Hunts Branch Coal Company Inc
Party Role:
Operator
Start Date:
1970-09-01
End Date:
1980-04-20
Party Name:
Jason Coal Company Inc
Party Role:
Operator
Start Date:
1980-04-21
End Date:
1981-02-12
Party Name:
Jason Coal Company Inc
Party Role:
Operator
Start Date:
1981-02-13
Party Name:
Harris B W
Party Role:
Current Controller
Start Date:
1981-02-13
Party Name:
Jason Coal Company Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State