Search icon

REED, FANNIN & JONES COAL CO., INC.

Company Details

Name: REED, FANNIN & JONES COAL CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 May 1981 (44 years ago)
Organization Date: 19 May 1981 (44 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0191155
ZIP code: 41472
City: West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu...
Primary County: Morgan County
Principal Office: RT. 1, WEST LIBERTY, KY 41472
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
LEN REED Director
JOHN JONES Director
WILLIAM D. FANNIN Director

Incorporator

Name Role
JOHN JONES Incorporator

Registered Agent

Name Role
JOHN JONES Registered Agent

Former Company Names

Name Action
R. J. F. COAL COMPANY, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Amendment 1984-06-29
Amendment 1984-06-29
Articles of Incorporation 1981-05-19
Articles of Incorporation 1981-05-19

Mines

Mine Information

Mine Name:
Huscoal #11
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
R J F Coal Company
Party Role:
Operator
Start Date:
1978-08-01
End Date:
1982-12-06
Party Name:
River Processing Inc
Party Role:
Operator
Start Date:
1983-01-25
End Date:
1983-12-20
Party Name:
Huscoal Inc
Party Role:
Operator
Start Date:
1992-01-02
Party Name:
R J F Coal Inc
Party Role:
Operator
Start Date:
1982-12-07
End Date:
1983-01-24
Party Name:
R J F Coal Company Inc
Party Role:
Operator
Start Date:
1983-12-21
End Date:
1989-02-09

Mine Information

Mine Name:
Meadow Br Surface Mine #1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
R J F Coal Company Inc
Party Role:
Operator
Start Date:
1987-07-01
Party Name:
Coal Ridge Fuels Of Hazard Inc
Party Role:
Current Controller
Start Date:
1987-07-01
Party Name:
R J F Coal Company Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State