Search icon

EASTERN MOUNTAIN CONTRACTORS, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: EASTERN MOUNTAIN CONTRACTORS, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Feb 1984 (41 years ago)
Organization Date: 07 Feb 1984 (41 years ago)
Last Annual Report: 14 Jun 1999 (26 years ago)
Organization Number: 0186365
ZIP code: 40977
City: Pineville, Balkan, Callaway, Cary, Chenoa, Clear Cr...
Primary County: Bell County
Principal Office: P. O. BOX 1001, PINEVILLE, KY 40977
Place of Formation: KENTUCKY
Common No Par Shares: 200

Director

Name Role
LAWRENCE GREENE Director
BILLY J. COLLETT Director
GERALD D. BURLESON Director

Registered Agent

Name Role
BILLY J. COLLETT Registered Agent

Sole Officer

Name Role
Billy J Collett Sole Officer

Incorporator

Name Role
BILLY J. COLLETT Incorporator
GERALD D. BURLESON Incorporator
LAWRENCE GREENE Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-07-16
Annual Report 1998-08-12
Annual Report 1997-07-01
Annual Report 1996-07-01

Mines

Mine Information

Mine Name:
No 8 Mountain Top Removal Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Bow Valley Coal (Ky) Inc
Party Role:
Operator
Start Date:
1980-12-01
End Date:
1984-02-06
Party Name:
Eastern Mountain Contractors Inc
Party Role:
Operator
Start Date:
1984-02-07
End Date:
1992-10-25
Party Name:
Crockett Collieries (Ky) Inc
Party Role:
Operator
Start Date:
1992-10-26
End Date:
1995-11-01
Party Name:
Crockett Collieries (Ky) Inc
Party Role:
Operator
Start Date:
1995-11-02
Party Name:
George E Barker
Party Role:
Current Controller
Start Date:
1995-11-02

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State