Search icon

SPADE TRUCKING, INC.

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

Parties

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

Sources: Kentucky Secretary of State