Search icon

BURNALL - BUTLER CORPORATION

Company Details

Name: BURNALL - BUTLER CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Oct 1977 (47 years ago)
Organization Date: 26 Oct 1977 (47 years ago)
Last Annual Report: 19 May 1989 (36 years ago)
Organization Number: 0154474
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 6499 ATHENS BOONESBORO RD., LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
WILLIAM S. PATTERSON Director
PERRY GREER Director
S. L. GIVAN Director
B. J. MOORE Director
CASSIUS M. CLAY Director

Incorporator

Name Role
JACK K. GILES Incorporator

Registered Agent

Name Role
WILLIAM S. PATTERSON Registered Agent

Former Company Names

Name Action
BUTLER MINING, INC. Old Name

Filings

Name File Date
Revocation Return 1990-11-01
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Six Month Notice Return 1988-08-15
Annual Report 1988-07-01
Annual Report 1986-07-01
Articles of Incorporation 1981-03-11
Annual Report 1978-04-17
Articles of Incorporation 1977-10-26

Mines

Mine Name Type Status Primary Sic
Penny-Pincher No 1 Strip Surface Abandoned Coal (Bituminous)

Parties

Name Butler Mining Inc
Role Operator
Start Date 1977-11-01
Name Greer Perry L
Role Current Controller
Start Date 1977-11-01
Name Butler Mining Inc
Role Current Operator

Sources: Kentucky Secretary of State