Search icon

THE BIG TOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BIG TOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Apr 1985 (40 years ago)
Organization Date: 16 Apr 1985 (40 years ago)
Organization Number: 0200522
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: WHITESBURG PLZ., JENKINS RD., WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
SARAH BLAIR Director
DOUGLAS G. ADAMS Director

Incorporator

Name Role
SARAH BLAIR Incorporator
DOUGLAS G. ADAMS Incorporator

Registered Agent

Name Role
SARAH BLAIR Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Six Month Notice Return 1986-08-01
Articles of Incorporation 1985-04-16

Mines

Mine Information

Mine Name:
Weeksbury No 1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Big Top Inc
Party Role:
Operator
Start Date:
1987-06-01
End Date:
1988-03-29
Party Name:
Hayes Inc
Party Role:
Operator
Start Date:
1990-08-22
Party Name:
Big Top Inc
Party Role:
Operator
Start Date:
1988-03-30
End Date:
1990-08-21
Party Name:
Hayes Randall A
Party Role:
Current Controller
Start Date:
1990-08-22
Party Name:
Hayes Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State