Search icon

GLACO MINING, INC.

Company Details

Name: GLACO MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Aug 1985 (40 years ago)
Organization Date: 02 Aug 1985 (40 years ago)
Last Annual Report: 10 Aug 1988 (37 years ago)
Organization Number: 0204596
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 1093 N. MAYO TRAIL, STE. 294, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
J. D. MCDONALD Registered Agent

Director

Name Role
J. D. MCDONALD Director
PHILIP NELSON Director
DARVIN BURCHETT Director

Incorporator

Name Role
S. H. JOHNSON Incorporator

Former Company Names

Name Action
BIG SHINER COAL CO., INC. Old Name

Filings

Name File Date
Administrative Dissolution 1989-11-10
Statement of Change 1988-12-20
Letters 1988-12-07
Annual Report 1987-07-01
Amendment 1987-06-24

Mines

Mine Information

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

Parties

Party Name:
Mullins & Sons Coal Company Inc
Party Role:
Operator
Start Date:
1989-01-16
End Date:
1993-10-04
Party Name:
Jesse Branch Coal Company
Party Role:
Operator
Start Date:
1987-04-01
End Date:
1987-06-02
Party Name:
South Akers Mining Llc
Party Role:
Operator
Start Date:
1997-03-31
End Date:
1999-11-21
Party Name:
Oak Hill Mining Company Inc
Party Role:
Operator
Start Date:
1995-02-17
End Date:
1996-02-05
Party Name:
Glaco Mining Inc
Party Role:
Operator
Start Date:
1987-06-03
End Date:
1989-01-15

Sources: Kentucky Secretary of State