Search icon

LOST EAGLE MINING, INC.

Company Details

Name: LOST EAGLE MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Nov 1985 (39 years ago)
Organization Date: 20 Nov 1985 (39 years ago)
Organization Number: 0208547
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 628 S. MAYO TRAIL, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 10

Director

Name Role
RODNEY MATNEY Director
GARY HAMILTON Director

Incorporator

Name Role
RODNEY MATNEY Incorporator
GARY HAMILTON Incorporator

Registered Agent

Name Role
GARY HAMILTON Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01

Mines

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

Parties

Name L & R Coal Company Inc
Role Operator
Start Date 1983-08-15
End Date 1984-08-22
Name Kennedy Coal Corp
Role Operator
Start Date 1980-12-01
End Date 1983-08-14
Name Star Lite Mining Inc
Role Operator
Start Date 1976-06-16
End Date 1980-11-30
Name Pruler Coal Company Inc
Role Operator
Start Date 1985-02-19
End Date 1985-04-29
Name Faith Energy Inc
Role Operator
Start Date 1984-08-23
End Date 1985-02-18
Name Lost Eagle Mining Inc
Role Operator
Start Date 1986-02-04
Name Charles Mining Inc
Role Operator
Start Date 1985-04-30
End Date 1985-07-14
Name Blackfoot Coal Company
Role Operator
Start Date 1985-07-15
End Date 1986-02-03
Name Hurley Burton
Role Current Controller
Start Date 1986-02-04
Name Lost Eagle Mining Inc
Role Current Operator

Sources: Kentucky Secretary of State