Search icon

COBY, INC.

Company Details

Name: COBY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jul 1985 (40 years ago)
Organization Date: 23 Jul 1985 (40 years ago)
Last Annual Report: 09 Aug 1989 (36 years ago)
Organization Number: 0204113
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 194 TOLLAGE CREEK RD., PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JAMES S. MOONEY, SR. Director
B. R. SALYER Director

Incorporator

Name Role
WILLIAM K. BODELL, II Incorporator

Registered Agent

Name Role
BILLY R. SALYER Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Articles of Incorporation 1985-07-23
Articles of Incorporation 1985-07-23

Mines

Mine Name Type Status Primary Sic
Auger #1 Surface Abandoned Coal (Bituminous)

Parties

Name Coby Inc
Role Operator
Start Date 1981-02-01
Name Salyer Billy R
Role Current Controller
Start Date 1981-02-01
Name Coby Inc
Role Current Operator
Surface Mine #14 Surface Abandoned Coal (Bituminous)

Parties

Name Coby Inc
Role Operator
Start Date 1987-06-01
Name Salyer Billy R
Role Current Controller
Start Date 1987-06-01
Name Coby Inc
Role Current Operator
#1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Coby Inc
Role Operator
Start Date 1988-05-01
Name Salyer Billy R
Role Current Controller
Start Date 1988-05-01
Name Coby Inc
Role Current Operator

Sources: Kentucky Secretary of State