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 Return 1998-11-03
Administrative Dissolution 1998-11-03
Sixty Day Notice Return 1998-09-01
Annual Report 1997-07-01
Annual Report 1996-07-01

Mines

Mine Information

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

Parties

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

Mine Information

Mine Name:
Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

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

Sources: Kentucky Secretary of State