Search icon

KENTUCKIANA LAND COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKIANA LAND COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 May 1984 (41 years ago)
Organization Date: 11 May 1984 (41 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0189611
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 121 N. HORD ST., P. O. BOX 608, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 5001

Director

Name Role
RAYMOND STRIEGEL Director
STEPHEN L. CLARK Director
SAMUEL L. COOPER Director
JOHN S. MATTINGLY Director
C. M. THOMAS Director

Incorporator

Name Role
C. M. THOMAS Incorporator

Registered Agent

Name Role
W. JEFFREY SCOTT Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Articles of Incorporation 1984-05-11

Mines

Mine Information

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

Parties

Party Name:
Kentuckiana Land Company Inc
Party Role:
Operator
Start Date:
1984-05-31
Party Name:
Darby Ruth Coal Company Inc
Party Role:
Operator
Start Date:
1982-04-01
End Date:
1984-05-30
Party Name:
Thomas C M
Party Role:
Current Controller
Start Date:
1984-05-31
Party Name:
Kentuckiana Land Company Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State