Search icon

J. P. D. MINING, INCORPORATED

Company Details

Name: J. P. D. MINING, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Apr 1985 (40 years ago)
Organization Date: 22 Apr 1985 (40 years ago)
Last Annual Report: 28 Feb 1991 (34 years ago)
Organization Number: 0200719
ZIP code: 40977
City: Pineville, Balkan, Callaway, Cary, Chenoa, Clear Cr...
Primary County: Bell County
Principal Office: P. O. BOX 532, 204 VIRGINIA AVENUE, PINEVILLE, KY 40977
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
VERNON L. COLLETT Director
SCOTT L. COLLETT Director

Registered Agent

Name Role
SCOTT L. COLLETT Registered Agent

Incorporator

Name Role
VERNON L. COLLETT Incorporator
SCOTT L. COLLETT Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Annual Report 1990-07-01
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Statement of Change 1988-05-27
Reinstatement 1988-05-27
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01

Mines

Mine Name Type Status Primary Sic
No 4 Surface Surface Abandoned Coal (Bituminous)

Parties

Name J P D Mining
Role Operator
Start Date 1990-04-01
End Date 1991-03-12
Name Locust Grove Inc
Role Operator
Start Date 1991-03-13
Name Edward L Clemons Estate
Role Current Controller
Start Date 1991-03-13
Name Locust Grove Inc
Role Current Operator
No 1 Auger Surface Abandoned and Sealed Coal (Bituminous)

Parties

Name J P D Mining
Role Operator
Start Date 1990-09-01
Name Collett Vernon
Role Current Controller
Start Date 1990-09-01
Name J P D Mining
Role Current Operator

Sources: Kentucky Secretary of State