Search icon

CO CLAY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CO CLAY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Sep 1985 (40 years ago)
Organization Date: 18 Sep 1985 (40 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

Director

Name Role
WILLIAM HUGH BISHOP Director
JOHN M. COTTON Director

Incorporator

Name Role
WILLIAM HUGH BISHOP Incorporator
JOHN M. COTTON Incorporator

Registered Agent

Name Role
BILL WAGERS Registered Agent

Filings

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

Mines

Mine Information

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

Parties

Party Name:
Joc Coal Mining Inc
Party Role:
Operator
Start Date:
1975-07-29
End Date:
1981-02-11
Party Name:
Short Creek Coal Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1973-09-30
Party Name:
A & J Coal Company
Party Role:
Operator
Start Date:
1973-10-01
End Date:
1974-03-01
Party Name:
Skyuka Mining Corp
Party Role:
Operator
Start Date:
1974-03-02
End Date:
1975-07-28
Party Name:
Hatfield Terminals Inc
Party Role:
Operator
Start Date:
1981-02-12
End Date:
1985-11-05

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State