Search icon

B. J. D. COAL COMPANY, INC.

Company Details

Name: B. J. D. COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 11 Jan 1985 (40 years ago)
Organization Number: 0197318
ZIP code: 41524
City: Fedscreek, Biggs
Primary County: Pike County
Principal Office: GENERAL DEL., RT. 366, FEDS CREEK, KY 41524
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JAMES L. GRIFFITH Director
JIMMY D. HAMILTON Director
GEORGE A. GRIFFITH Director

Incorporator

Name Role
GARY C. JOHNSON Incorporator

Registered Agent

Name Role
JAMES L. GRIFFITH Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01

Mines

Mine Name Type Status Primary Sic
No E-1 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Kerry Coal Company Inc
Role Operator
Start Date 1983-02-28
End Date 1985-01-06
Name Potter Mining Company Inc
Role Operator
Start Date 1979-10-01
End Date 1981-03-31
Name B J D Coal Company Inc
Role Operator
Start Date 1985-01-07
End Date 1985-08-12
Name Mann & Addington Coal Company
Role Operator
Start Date 1985-08-13
End Date 1986-06-18
Name Profit Fuels Inc
Role Operator
Start Date 1981-04-01
End Date 1982-03-21
Name Lester Brothers Coal Company
Role Operator
Start Date 1982-03-22
End Date 1983-02-27
Name G & R Coal Company Inc
Role Operator
Start Date 1986-06-19
Name Swiney Randy E & George Emitt
Role Current Controller
Start Date 1986-06-19
Name G & R Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State