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 |
Name | Role |
---|---|
LEN REED | Director |
JOHN JONES | Director |
WILLIAM D. FANNIN | Director |
Name | Role |
---|---|
JOHN JONES | Incorporator |
Name | Role |
---|---|
JOHN JONES | Registered Agent |
Name | Action |
---|---|
R. J. F. COAL COMPANY, INC. | Old Name |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Huscoal #11 | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | R J F Coal Company |
Role | Operator |
Start Date | 1978-08-01 |
End Date | 1982-12-06 |
Name | River Processing Inc |
Role | Operator |
Start Date | 1983-01-25 |
End Date | 1983-12-20 |
Name | Huscoal Inc |
Role | Operator |
Start Date | 1992-01-02 |
Name | R J F Coal Inc |
Role | Operator |
Start Date | 1982-12-07 |
End Date | 1983-01-24 |
Name | R J F Coal Company Inc |
Role | Operator |
Start Date | 1983-12-21 |
End Date | 1989-02-09 |
Name | Neace Construction Inc |
Role | Operator |
Start Date | 1989-10-30 |
End Date | 1990-06-17 |
Name | Diamond May Coal Company Inc |
Role | Operator |
Start Date | 1989-02-10 |
End Date | 1989-10-29 |
Name | A & S Coal Inc |
Role | Operator |
Start Date | 1990-06-18 |
End Date | 1992-01-01 |
Name | Hughes Group Inc |
Role | Current Controller |
Start Date | 1992-01-02 |
Name | Huscoal Inc |
Role | Current Operator |
Parties
Name | R J F Coal Company Inc |
Role | Operator |
Start Date | 1987-07-01 |
Name | Coal Ridge Fuels Of Hazard Inc |
Role | Current Controller |
Start Date | 1987-07-01 |
Name | R J F Coal Company Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State