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

Mines

Mine Information

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

Parties

Party Name:
J P D Mining
Party Role:
Operator
Start Date:
1990-04-01
End Date:
1991-03-12
Party Name:
Locust Grove Inc
Party Role:
Operator
Start Date:
1991-03-13
Party Name:
Edward L Clemons Estate
Party Role:
Current Controller
Start Date:
1991-03-13
Party Name:
Locust Grove Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 1 Auger
Mine Type:
Surface
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

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

Sources: Kentucky Secretary of State