Search icon

GANO COAL COMPANY, INC.

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 (36 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

Registered Agent

Name Role
MICHAEL R. EAVES Registered Agent

Director

Name Role
H. M. MAUPIN Director
HAROLD BINGHAM Director

Incorporator

Name Role
H. M. MAUPIN Incorporator
HAROLD BINGHAM Incorporator

Filings

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

Mines

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

Parties

Name Gano Coal Company Inc
Role Operator
Start Date 1984-12-01
End Date 1986-06-12
Name B & O Recovery Systems Inc
Role Operator
Start Date 1986-06-13
End Date 1987-07-27
Name B O Recovery Systems Inc
Role Operator
Start Date 1987-07-28
End Date 1988-04-20
Name Shields Kellioka Coal Company
Role Operator
Start Date 1988-04-21
End Date 1989-02-06
Name N & R Coal Company Inc
Role Operator
Start Date 1989-02-07
End Date 1991-03-17
Name N & R Coal Company Inc
Role Operator
Start Date 1991-03-18
Name Starns Raymond
Role Current Controller
Start Date 1991-03-18
Name N & R Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State