Search icon

MINQUEST, INC.

Company Details

Name: MINQUEST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 1984 (41 years ago)
Organization Date: 06 Jun 1984 (41 years ago)
Last Annual Report: 04 Nov 1998 (26 years ago)
Organization Number: 0190394
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: U. S. 23-5 MILES SOUTH, PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Sole Officer

Name Role
B W MCDONALD Sole Officer

Director

Name Role
B. W. MCDONALD Director

Incorporator

Name Role
S. H. JOHNSON Incorporator

Registered Agent

Name Role
D. B. KAZEE Registered Agent

Filings

Name File Date
Dissolution 1998-11-04
Administrative Dissolution 1998-11-03
Annual Report 1998-07-01
Statement of Change 1997-11-14
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Mines

Mine Name Type Status Primary Sic
No 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Island Creek Coal Company
Role Operator
Start Date 1978-05-01
End Date 1981-12-31
Name Enoxy Coal Inc
Role Operator
Start Date 1982-01-01
End Date 1985-07-31
Name Minquest Inc
Role Operator
Start Date 1985-08-01
Name B W McDonald
Role Current Controller
Start Date 1985-08-01
Name Minquest Inc
Role Current Operator
No 2 Underground Abandoned Coal (Bituminous)

Parties

Name Minquest Inc
Role Operator
Start Date 1986-01-01
Name B W McDonald
Role Current Controller
Start Date 1986-01-01
Name Minquest Inc
Role Current Operator

Sources: Kentucky Secretary of State