Search icon

J & B TIPPLE, INC.

Company Details

Name: J & B TIPPLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Dec 1980 (44 years ago)
Organization Date: 08 Dec 1980 (44 years ago)
Last Annual Report: 19 Jun 1997 (28 years ago)
Organization Number: 0168930
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: P. O. BOX 952, LONDON, KY 40741
Place of Formation: KENTUCKY
Common No Par Shares: 500

Director

Name Role
JACK L. COFFEY Director
CHESTER R. BERRY Director
JOHN M. BOWLING Director

Incorporator

Name Role
JOHN M. BOWLING Incorporator
JACK L. COFFEY Incorporator
CHESTER R. BERRY Incorporator

Registered Agent

Name Role
JACK COFFEY Registered Agent

Former Company Names

Name Action
JOHN'S TIPPLE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1998-11-03
Administrative Dissolution Return 1998-11-03
Sixty Day Notice Return 1998-09-01
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
Statement of Change 1991-10-04

Mines

Mine Name Type Status Primary Sic
Prep Plant Facility Abandoned Coal (Bituminous)

Parties

Name Black Ridge Coal Company Inc
Role Operator
Start Date 1976-01-01
End Date 1977-03-31
Name Daniel Boone Coal Company Inc
Role Operator
Start Date 1977-04-01
End Date 1979-07-15
Name Cactus Coal Corp
Role Operator
Start Date 1979-07-16
End Date 1986-12-16
Name J & B Tipple Inc
Role Operator
Start Date 1986-12-17
Name Coffey Jack
Role Current Controller
Start Date 1986-12-17
Name J & B Tipple Inc
Role Current Operator
Tipple Facility Abandoned Coal (Bituminous)

Parties

Name J & B Tipple Inc
Role Operator
Start Date 1980-11-01
Name Coffey Jack
Role Current Controller
Start Date 1980-11-01
Name J & B Tipple Inc
Role Current Operator

Sources: Kentucky Secretary of State