Search icon

WILGAR LAND COMPANY

Company Details

Name: WILGAR LAND COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 1984 (41 years ago)
Organization Date: 04 Apr 1984 (41 years ago)
Last Annual Report: 27 Mar 2022 (3 years ago)
Organization Number: 0188371
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 5359 COLLINS HWY, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
REO JOHNS Director

Incorporator

Name Role
GARY C. JOHNSON Incorporator

Registered Agent

Name Role
BARRY JOHNS Registered Agent

Sole Officer

Name Role
Barry Johns Sole Officer

Filings

Name File Date
Dissolution 2023-04-17
Annual Report 2022-03-27
Annual Report 2021-02-14
Annual Report 2020-03-21
Annual Report 2019-06-29
Annual Report 2018-06-25
Annual Report 2017-06-28
Annual Report 2016-06-27
Annual Report 2015-06-26
Annual Report 2014-03-25

Mines

Mine Name Type Status Primary Sic
No 3 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Wilgar Land Company
Role Operator
Start Date 1986-04-29
Name Anita Coal Company
Role Operator
Start Date 1977-04-01
End Date 1986-04-28
Name Johns Barry
Role Current Controller
Start Date 1986-04-29
Name Wilgar Land Company
Role Current Operator
No 2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Kentucky Elkhorn Coals Inc
Role Operator
Start Date 1981-03-01
End Date 1982-02-18
Name Wilgar Land Company
Role Operator
Start Date 1985-05-03
End Date 1986-05-11
Name Oak Ridge Coal Company Inc
Role Operator
Start Date 1986-05-12
Name Curry Mining Corp
Role Operator
Start Date 1982-02-19
End Date 1985-05-02
Name Coleman Clifford & Ermal B
Role Current Controller
Start Date 1986-05-12
Name Oak Ridge Coal Company Inc
Role Current Operator
No 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Wilgar Land Company
Role Operator
Start Date 1984-06-15
Name Little Beaver Corp
Role Operator
Start Date 1984-04-09
End Date 1984-06-14
Name B R T Collieries Inc
Role Operator
Start Date 1981-11-01
End Date 1984-04-08
Name Johns Barry
Role Current Controller
Start Date 1984-06-15
Name Wilgar Land Company
Role Current Operator
No 4 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Wilgar Land Company
Role Operator
Start Date 1988-11-29
Name Rough Branch Mining Inc
Role Operator
Start Date 1988-03-01
End Date 1988-11-28
Name Johns Barry
Role Current Controller
Start Date 1988-11-29
Name Wilgar Land Company
Role Current Operator

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400206 Other Statutory Actions 1994-08-11 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 13
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 1994-08-11
Termination Date 1994-09-20
Section 1345

Parties

Name WILGAR LAND COMPANY
Role Defendant
Name USA
Role Plaintiff

Sources: Kentucky Secretary of State