Search icon

WARD BROTHERS CONSTRUCTION, INC.

Company Details

Name: WARD BROTHERS CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 May 1985 (40 years ago)
Organization Date: 02 May 1985 (40 years ago)
Last Annual Report: 28 Oct 1992 (33 years ago)
Organization Number: 0201162
ZIP code: 41826
City: Jeremiah
Primary County: Letcher County
Principal Office: RT. #7, HC-71, BOX 489, JEREMIAH, KY 41826
Place of Formation: KENTUCKY

Director

Name Role
JIM WARD Director
CALVIN WARD Director

Incorporator

Name Role
JIM WARD Incorporator

Registered Agent

Name Role
JIM WARD Registered Agent

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Annual Report 1991-09-01
Sixty Day Notice 1990-09-01
Annual Report 1990-07-01

Mines

Mine Information

Mine Name:
No 2 Surface
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Golden Oak Mining Company Inc
Party Role:
Operator
Start Date:
1977-06-23
End Date:
1980-12-31
Party Name:
Lance Coal Corp
Party Role:
Operator
Start Date:
1975-03-01
End Date:
1977-06-22
Party Name:
Golden Oak Mining Company Inc
Party Role:
Operator
Start Date:
1981-01-01
End Date:
1987-01-15
Party Name:
M R E Coal Company Inc
Party Role:
Operator
Start Date:
1987-08-18
Party Name:
Ward Brothers Construction Inc
Party Role:
Operator
Start Date:
1987-01-16
End Date:
1987-08-17

Mine Information

Mine Name:
#105
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Chloe Ridge Coal Company Inc
Party Role:
Operator
Start Date:
1989-06-16
Party Name:
Ward Brothers Construction Inc
Party Role:
Operator
Start Date:
1988-01-01
End Date:
1989-06-15
Party Name:
Tim Doug Johnson
Party Role:
Current Controller
Start Date:
1989-06-16
Party Name:
Chloe Ridge Coal Company Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State