Search icon

NEW TRUCKERS COAL MARKET, INC.

Company Details

Name: NEW TRUCKERS COAL MARKET, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Aug 1984 (41 years ago)
Organization Date: 16 Aug 1984 (41 years ago)
Last Annual Report: 24 May 2018 (7 years ago)
Organization Number: 0192607
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 33 NEW TRUCKERS RD., MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
ORVILLE JARVIS Incorporator
GILBERT MILLER Incorporator

Director

Name Role
ORVILLE JARVIS Director
GILBERT MILLER Director

Registered Agent

Name Role
ORVILLE JARVIS Registered Agent

President

Name Role
Orville Jarvis President

Secretary

Name Role
Jerome Jarvis Secretary

Vice President

Name Role
John Jarvis Vice President

Signature

Name Role
ORVILLE JARVIS Signature

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-05-24
Annual Report 2017-04-18
Annual Report 2016-03-14
Annual Report 2015-04-23

Mines

Mine Information

Mine Name:
New Truckers Coal Market, No. 1 Plant
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
New Truckers Coal Market
Party Role:
Operator
Start Date:
1986-12-01
Party Name:
Orville Jarvis
Party Role:
Current Controller
Start Date:
1986-12-01
Party Name:
New Truckers Coal Market
Party Role:
Current Operator

Sources: Kentucky Secretary of State