Search icon

BULLITT COUNTY MINING, INC.

Company Details

Name: BULLITT COUNTY MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 1983 (42 years ago)
Organization Date: 19 Jul 1983 (42 years ago)
Last Annual Report: 15 Jun 2001 (24 years ago)
Organization Number: 0179811
ZIP code: 40109
City: Brooks
Primary County: Bullitt County
Principal Office: 3201 CORAL RIDGE ROAD, PO BOX 279, BROOKS, KY 40109
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Treasurer

Name Role
Michael C. Wilbert Treasurer

Secretary

Name Role
Michael C Wilbert Secretary

Director

Name Role
PAUL A. FAULKNER Director
L. R. WILSON Director
G. W. CHANDLER Director
GRANT HAMLIN Director

President

Name Role
G W Chandler President

Incorporator

Name Role
G. W. CHANDLER Incorporator

Registered Agent

Name Role
G. W. CHANDLER Registered Agent

Former Company Names

Name Action
KAT CONTRACTING, INCORPORATED Merger
BULLITT COUNTY MINING, INC. Merger
MATSUDA, INC. Old Name
MATSUDA BRIDGE, INC. Old Name

Filings

Name File Date
Amendment 2001-11-30
Annual Report 2001-07-26
Annual Report 2000-04-27
Statement of Change 2000-04-18
Annual Report 1999-06-21
Annual Report 1998-04-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Amendment 1995-01-10

Sources: Kentucky Secretary of State