Search icon

THE BIG TOP, INC.

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

Parties

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

Sources: Kentucky Secretary of State