Name: | J. B. D. INDUSTRIAL FUELS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Sep 1981 (44 years ago) |
Organization Date: | 18 Sep 1981 (44 years ago) |
Last Annual Report: | 24 Aug 1998 (27 years ago) |
Organization Number: | 0159952 |
ZIP code: | 40831 |
City: | Harlan, Chevrolet, Smith |
Primary County: | Harlan County |
Principal Office: | P O BOX 854, HARLAN, KY 40831 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARK D. GOSS | Registered Agent |
Name | Role |
---|---|
JEFF DAVIS | Director |
ROBERT HUNLEY | Director |
FRANK GOODIE | Director |
DAN CHANDLER | Director |
GEORGE BENNETT | Director |
Name | Role |
---|---|
Jefferson B Davis | Sole Officer |
Name | Role |
---|---|
GEORGE BENNETT | Incorporator |
Name | Action |
---|---|
R. W. D. PROCESSING, INC. | Old Name |
ALLIANCE OF PUCKETT COAL COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-09-04 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Amendment | 1992-01-22 |
Annual Report | 1991-07-01 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
#3 | Underground | Abandoned and Sealed | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Rb Coal Company Inc |
Role | Operator |
Start Date | 1981-08-10 |
End Date | 1981-11-01 |
Name | Harlan No 4 Coal Company |
Role | Operator |
Start Date | 1973-01-01 |
End Date | 1978-03-20 |
Name | Hunley Mining Company |
Role | Operator |
Start Date | 1978-03-21 |
End Date | 1978-11-12 |
Name | Rice Harlan Coal Company |
Role | Operator |
Start Date | 1978-11-13 |
End Date | 1981-08-09 |
Name | Alliance Of Puckett Coal Company Inc |
Role | Operator |
Start Date | 1981-11-02 |
End Date | 1987-10-04 |
Name | Arjay Coal Company Inc |
Role | Operator |
Start Date | 1987-10-05 |
Name | Poteet J W |
Role | Current Controller |
Start Date | 1987-10-05 |
Name | Arjay Coal Company Inc |
Role | Current Operator |
Parties
Name | Rb Coal Company Inc |
Role | Operator |
Start Date | 1982-03-01 |
End Date | 1982-10-27 |
Name | Alliance Of Puckett Coal Company Inc |
Role | Operator |
Start Date | 1983-07-12 |
Name | A & T Coal Company Inc |
Role | Operator |
Start Date | 1982-10-28 |
End Date | 1983-07-11 |
Name | George F Bennett |
Role | Current Controller |
Start Date | 1983-07-12 |
Name | Alliance Of Puckett Coal Company Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State