Search icon

L. T. J. COAL, INC.

Company Details

Name: L. T. J. COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Apr 1981 (44 years ago)
Organization Date: 13 Apr 1981 (44 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0155421
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: R. 3, BOX 68, LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
LOWELL JASPER Director
JOSEPHINE JASPER Director

Incorporator

Name Role
JOSEPHINE JASPER Incorporator

Registered Agent

Name Role
LOWELL JASPER Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1987-01-30

Mines

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

Parties

Name L T J Coal Inc
Role Operator
Start Date 1981-09-01
Name Jasper Lowell T
Role Current Controller
Start Date 1981-09-01
Name L T J Coal Inc
Role Current Operator
Gray Hawk #1 Surface Abandoned Coal (Bituminous)

Parties

Name L T J Coal Inc
Role Operator
Start Date 1982-10-01
Name Jasper Lowell T
Role Current Controller
Start Date 1982-10-01
Name L T J Coal Inc
Role Current Operator
No 3 Surface Surface Abandoned and Sealed Coal (Bituminous)

Parties

Name L T J Coal Inc
Role Operator
Start Date 1983-11-01
Name Jasper Lowell T
Role Current Controller
Start Date 1983-11-01
Name L T J Coal Inc
Role Current Operator

Sources: Kentucky Secretary of State