Search icon

GRAYSON COAL & STONE CO., INC.

Company Details

Name: GRAYSON COAL & STONE CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 21 Jan 1974 (51 years ago)
Last Annual Report: 11 May 2011 (14 years ago)
Organization Number: 0150114
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 75 DRY PRAIRIE RD, P O BOX 716, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
CREED PATRICK Director
Jackie Ruth Director
SALLY YORK Director
TOM CANNON Director

Registered Agent

Name Role
HERBERT D. SLEDD Registered Agent

Vice President

Name Role
Jackie Ruth Vice President

Incorporator

Name Role
HERBERT D. SLEDD Incorporator

Signature

Name Role
SALLY H YORK Signature

Former Company Names

Name Action
GRAYSON COAL CO., INC. Old Name

Filings

Name File Date
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-25
Annual Report Return 2012-03-01
Annual Report 2011-05-11
Annual Report 2010-05-26
Annual Report 2009-06-24
Annual Report 2008-06-26
Annual Report 2007-06-25
Annual Report 2006-06-21
Annual Report 2005-06-28

Mines

Mine Name Type Status Primary Sic
Carter No 1 Surface Mine Surface Abandoned Coal (Bituminous)

Parties

Name Grayson Coal Co Inc
Role Operator
Start Date 1974-01-01
Name York Sally
Role Current Controller
Start Date 1974-01-01
Name Grayson Coal Co Inc
Role Current Operator
C-7 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Grayson Coal Co Inc
Role Operator
Start Date 1975-01-04
Name York Sally
Role Current Controller
Start Date 1975-01-04
Name Grayson Coal Co Inc
Role Current Operator
Straight Creek Surface Mine Surface Abandoned Coal (Bituminous)

Parties

Name Grayson Coal Co Inc
Role Operator
Start Date 1976-06-11
Name York Sally
Role Current Controller
Start Date 1976-06-11
Name Grayson Coal Co Inc
Role Current Operator

Sources: Kentucky Secretary of State