Name: | NORTHERN CROSS COAL ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Feb 1985 (40 years ago) |
Organization Date: | 28 Feb 1985 (40 years ago) |
Last Annual Report: | 30 Oct 1991 (33 years ago) |
Organization Number: | 0198684 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | HC 71, BOX 725, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
BURL L. JOHNSON, JR. | Registered Agent |
Name | Role |
---|---|
BURL J. JOHNSON, JR. | Director |
JO ETTA JOHNSON | Director |
Name | Role |
---|---|
BURL J. JOHNSON, JR. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1992-11-02 |
Administrative Dissolution | 1991-11-01 |
Annual Report | 1991-09-01 |
Annual Report | 1990-09-01 |
Sixty Day Notice | 1990-09-01 |
Administrative Dissolution | 1989-11-10 |
Annual Report | 1989-09-01 |
Articles of Incorporation | 1985-02-28 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 14 | Underground | Abandoned and Sealed | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Bebe Coal Corp |
Role | Operator |
Start Date | 1981-09-01 |
End Date | 1982-05-24 |
Name | Phyllis Coal Company Inc |
Role | Operator |
Start Date | 1987-03-31 |
Name | Northern Cross Coal Enterprises Inc |
Role | Operator |
Start Date | 1985-10-25 |
End Date | 1986-08-19 |
Name | Harco Mining Inc |
Role | Operator |
Start Date | 1982-05-25 |
End Date | 1983-08-24 |
Name | Sammy Branch Coal Company |
Role | Operator |
Start Date | 1986-08-20 |
End Date | 1987-03-30 |
Name | Bebe Coal Corp |
Role | Operator |
Start Date | 1983-08-25 |
End Date | 1985-08-25 |
Name | Double Eagle Coal Company |
Role | Operator |
Start Date | 1985-08-26 |
End Date | 1985-10-24 |
Name | Keathley Joe R |
Role | Current Controller |
Start Date | 1987-03-31 |
Name | Phyllis Coal Company Inc |
Role | Current Operator |
Parties
Name | Northern Cross Coal Enterprises Inc |
Role | Operator |
Start Date | 1985-03-19 |
End Date | 1986-09-23 |
Name | J W Coal Company |
Role | Operator |
Start Date | 1983-06-01 |
End Date | 1985-03-18 |
Name | Toler Creek Energy Inc |
Role | Operator |
Start Date | 1986-09-24 |
Name | Clyde Boyd |
Role | Current Controller |
Start Date | 1986-09-24 |
Name | Toler Creek Energy Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State