Search icon

SPADE TRUCKING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPADE TRUCKING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jul 1985 (40 years ago)
Organization Date: 03 Jul 1985 (40 years ago)
Last Annual Report: 06 Sep 1990 (35 years ago)
Organization Number: 0203544
ZIP code: 41645
City: Langley
Primary County: Floyd County
Principal Office: MAIN ST., LANGLEY, KY 41645
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JAMES A. MEADOWS Director
ELSIE BENTLEY, JR. Director

Incorporator

Name Role
JAMES A. MEADOWS Incorporator
ELSIE BENTLEY, JR. Incorporator

Registered Agent

Name Role
JAMES A. MEADOWS Registered Agent

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Sixty Day Notice 1990-09-01
Annual Report 1990-07-01
Annual Report 1989-07-01

Mines

Mine Information

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

Parties

Party Name:
Triple I Company Inc
Party Role:
Operator
Start Date:
1977-01-01
End Date:
1977-04-28
Party Name:
B & R Mining Inc
Party Role:
Operator
Start Date:
1977-04-29
End Date:
1978-04-23
Party Name:
Nally & Haydon Coal Company Inc
Party Role:
Operator
Start Date:
1978-04-24
End Date:
1981-01-27
Party Name:
Spade Trucking
Party Role:
Operator
Start Date:
1981-01-28
Party Name:
Spade Tommy
Party Role:
Current Controller
Start Date:
1981-01-28

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State