Search icon

MISSY ANN COAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MISSY ANN COAL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Feb 1982 (43 years ago)
Organization Date: 26 Feb 1982 (43 years ago)
Last Annual Report: 08 Mar 1991 (34 years ago)
Organization Number: 0164594
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 625 MEMORIAL DR., HAZARD, KY 41701
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
ROBERT T. PRICE Director
CARL HALL Director
HUBERT HALL Director

Incorporator

Name Role
ROBERT T. PRICE Incorporator

Registered Agent

Name Role
JACK L. AMBURGEY Registered Agent

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Sixty Day Notice 1990-09-01
Annual Report 1990-07-01
Annual Report 1989-07-01

Mines

Mine Information

Mine Name:
Missy Ann Coal Corp
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Missy Ann Coal Corp
Party Role:
Operator
Start Date:
1982-11-01
Party Name:
Hall Carl
Party Role:
Current Controller
Start Date:
1982-11-01
Party Name:
Missy Ann Coal Corp
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State