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 (32 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
Annual Report 1989-07-01
Articles of Incorporation 1985-05-02

Mines

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

Parties

Name Golden Oak Mining Company Inc
Role Operator
Start Date 1977-06-23
End Date 1980-12-31
Name Lance Coal Corp
Role Operator
Start Date 1975-03-01
End Date 1977-06-22
Name Golden Oak Mining Company Inc
Role Operator
Start Date 1981-01-01
End Date 1987-01-15
Name M R E Coal Company Inc
Role Operator
Start Date 1987-08-18
Name Ward Brothers Construction Inc
Role Operator
Start Date 1987-01-16
End Date 1987-08-17
Name Holbrook Claude M & Eddie Jr
Role Current Controller
Start Date 1987-08-18
Name M R E Coal Company Inc
Role Current Operator
#105 Surface Abandoned Coal (Bituminous)

Parties

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

Sources: Kentucky Secretary of State