Search icon

B & G COAL COMPANY, INC.

Company Details

Name: B & G COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Sep 1983 (42 years ago)
Organization Date: 28 Sep 1983 (42 years ago)
Last Annual Report: 22 May 1990 (35 years ago)
Organization Number: 0182173
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: ROUTE 5, BOX 280, LONDON, KY 40741
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
WANDA GRUBBS Director

Incorporator

Name Role
WANDA GRUBBS Incorporator

Registered Agent

Name Role
WANDA GRUBBS Registered Agent

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-07-01
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Annual Report 1984-07-01
Articles of Incorporation 1983-09-28

Mines

Mine Name Type Status Primary Sic
No 1 Auger Surface Abandoned Coal (Bituminous)

Parties

Name B & G Coal Company Inc
Role Operator
Start Date 1979-06-01
Name B & G Coal Company Inc
Role Current Controller
Start Date 1979-06-01
Name B & G Coal Company Inc
Role Current Operator
No 1 Strip Surface Abandoned Coal (Bituminous)

Parties

Name B & G Coal Company Inc
Role Operator
Start Date 1983-09-01
Name Bray Paul
Role Current Controller
Start Date 1983-09-01
Name B & G Coal Company Inc
Role Current Operator
No 1 Strip Surface Abandoned and Sealed Coal (Bituminous)

Parties

Name B & G Coal Company Inc
Role Operator
Start Date 1984-08-01
Name Bray Paul
Role Current Controller
Start Date 1984-08-01
Name B & G Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State