Search icon

GEX LAND COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: GEX LAND COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Dec 1983 (41 years ago)
Organization Date: 19 Dec 1983 (41 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0184703
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 400 SCOTT AVE., P. O. BOX 801, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JAMES J. GRAHAM Director
LOUIS K. BREWER Director
EUGENE E. NEARBURG Director

Incorporator

Name Role
JOHN M. STEPHENS Incorporator

Registered Agent

Name Role
JOHN M. STEPHENS Registered Agent

Filings

Name File Date
Sixty Day Notice 1990-01-01
Statement of Intent to Dissolve 1988-06-29
Annual Report 1986-07-01
Annual Report 1984-07-01

Mines

Mine Information

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

Parties

Party Name:
Gex Land Company
Party Role:
Operator
Start Date:
1978-09-01
Party Name:
General Exploration Company
Party Role:
Current Controller
Start Date:
1978-09-01
Party Name:
Gex Land Company
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
Sidney Coal Company, LLC
Party Role:
Operator
Start Date:
2002-07-22
End Date:
2018-02-15
Party Name:
Matergy, Inc.
Party Role:
Operator
Start Date:
2018-02-16
Party Name:
Holston Mining Inc
Party Role:
Operator
Start Date:
1990-07-23
End Date:
2002-07-21
Party Name:
Utility Coals Company
Party Role:
Operator
Start Date:
1988-08-24
End Date:
1990-07-22
Party Name:
Gex Land Company
Party Role:
Operator
Start Date:
1978-10-01
End Date:
1988-08-23

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State