Search icon

GANO COAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GANO COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jun 1984 (41 years ago)
Organization Date: 27 Jun 1984 (41 years ago)
Last Annual Report: 01 Sep 1988 (37 years ago)
Organization Number: 0191083
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 204 WATER ST., P. O. DRAWER F, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
H. M. MAUPIN Director
HAROLD BINGHAM Director

Incorporator

Name Role
H. M. MAUPIN Incorporator
HAROLD BINGHAM Incorporator

Registered Agent

Name Role
MICHAEL R. EAVES Registered Agent

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Annual Report 1988-07-01

Mines

Mine Information

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

Parties

Party Name:
Gano Coal Company Inc
Party Role:
Operator
Start Date:
1984-12-01
End Date:
1986-06-12
Party Name:
B & O Recovery Systems Inc
Party Role:
Operator
Start Date:
1986-06-13
End Date:
1987-07-27
Party Name:
B O Recovery Systems Inc
Party Role:
Operator
Start Date:
1987-07-28
End Date:
1988-04-20
Party Name:
Shields Kellioka Coal Company
Party Role:
Operator
Start Date:
1988-04-21
End Date:
1989-02-06
Party Name:
N & R Coal Company Inc
Party Role:
Operator
Start Date:
1989-02-07
End Date:
1991-03-17

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State