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 |
Name | Role |
---|---|
WILLIAM S. PATTERSON | Director |
PERRY GREER | Director |
S. L. GIVAN | Director |
B. J. MOORE | Director |
CASSIUS M. CLAY | Director |
Name | Role |
---|---|
JACK K. GILES | Incorporator |
Name | Role |
---|---|
WILLIAM S. PATTERSON | Registered Agent |
Name | Action |
---|---|
BUTLER MINING, INC. | Old Name |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Penny-Pincher No 1 Strip | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||
|
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