Name: | CO CLAY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Sep 1985 (39 years ago) |
Organization Date: | 18 Sep 1985 (39 years ago) |
Last Annual Report: | 31 Jul 1997 (28 years ago) |
Organization Number: | 0206201 |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | RT. 3, BOX 73, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 300 |
Name | Role |
---|---|
BILL WAGERS | Registered Agent |
Name | Role |
---|---|
WILLIAM HUGH BISHOP | Director |
JOHN M. COTTON | Director |
Name | Role |
---|---|
WILLIAM HUGH BISHOP | Incorporator |
JOHN M. COTTON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Statement of Change | 1997-07-31 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Letters | 1996-03-05 |
Reinstatement | 1995-05-08 |
Annual Report | 1995-05-08 |
Statement of Change | 1995-05-08 |
Administrative Dissolution Return | 1993-11-02 |
Administrative Dissolution | 1993-11-02 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 Plant | Facility | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Joc Coal Mining Inc |
Role | Operator |
Start Date | 1975-07-29 |
End Date | 1981-02-11 |
Name | Short Creek Coal Company |
Role | Operator |
Start Date | 1950-01-01 |
End Date | 1973-09-30 |
Name | A & J Coal Company |
Role | Operator |
Start Date | 1973-10-01 |
End Date | 1974-03-01 |
Name | Skyuka Mining Corp |
Role | Operator |
Start Date | 1974-03-02 |
End Date | 1975-07-28 |
Name | Hatfield Terminals Inc |
Role | Operator |
Start Date | 1981-02-12 |
End Date | 1985-11-05 |
Name | Co Clay Inc |
Role | Operator |
Start Date | 1985-11-06 |
End Date | 1987-04-13 |
Name | Co Clay Inc |
Role | Operator |
Start Date | 1987-04-14 |
End Date | 1990-07-02 |
Name | Hazel Creek Energy Inc |
Role | Operator |
Start Date | 1990-07-03 |
End Date | 1993-07-21 |
Name | Park Valley Inc |
Role | Operator |
Start Date | 1993-07-22 |
Name | Bill Wagers |
Role | Current Controller |
Start Date | 1993-07-22 |
Name | Park Valley Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State